NEW CONCEPT SECURITY NW LTD

283 Church Street, Blackpool, FY1 3PG, Lancashire, England
StatusACTIVE
Company No.11208615
CategoryPrivate Limited Company
Incorporated15 Feb 2018
Age6 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

NEW CONCEPT SECURITY NW LTD is an active private limited company with number 11208615. It was incorporated 6 years, 3 months, 13 days ago, on 15 February 2018. The company address is 283 Church Street, Blackpool, FY1 3PG, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-24

Psc name: David Halliwell

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry David Baldwin

Cessation date: 2022-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2023

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-24

Psc name: New Concept Holdings Ltd

Documents

View document PDF

Resolution

Date: 05 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2022

Action Date: 12 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-12

Psc name: David Halliwell

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2022

Action Date: 12 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Henry David Baldwin

Change date: 2022-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2021

Action Date: 28 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-28

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2021

Action Date: 28 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-28

Capital : 50 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

New address: 283 Church Street Blackpool Lancashire FY1 3PG

Old address: 213 Church Street, Blackpool Church Street Blackpool FY1 3PA United Kingdom

Change date: 2021-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mr David Halliwell

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-28

Officer name: David John Hongkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2020

Action Date: 24 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112086150001

Charge creation date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Leigh Samuel Price

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Ben William Barker

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Halliwell

Termination date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Mr Leigh Samuel Price

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Mr David Halliwell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Hongkins

Appointment date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Mr Ben William Barker

Documents

View document PDF

Incorporation company

Date: 15 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J RHODES CONSTRUCTION LTD

81 GRANGE ROAD WEST,BIRKENHEAD,CH43 4XD

Number:11312244
Status:ACTIVE
Category:Private Limited Company

KAYSIN INVESTMENT HOLDING CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10313639
Status:ACTIVE
Category:Private Limited Company

MSC BUSINESS DEVELOPMENT LIMITED

NO. 1 VELOCITY,SHEFFIELD,S1 4BY

Number:09891487
Status:ACTIVE
Category:Private Limited Company

SAHAVIRIYA SHIPPING UK LIMITED

BRAMBLE HEDGES HIGH STREET,EDENBRIDGE,TN8 7JL

Number:07906426
Status:ACTIVE
Category:Private Limited Company

STIKBOX GROUP LTD

21 EAST MEADE,MANCHESTER,M25 0JJ

Number:10846811
Status:ACTIVE
Category:Private Limited Company

THE PALLET SUPPLY COMPANY LIMITED

3 KENSWORTH GATE,DUNSTABLE,LU6 3HS

Number:04859199
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source