Company Information for NEWLOOK DRIVEWAYS SE LTD
WARREN PARK, THE WARREN, CROWBOROUGH, EAST SUSSEX, TN6 1UB,
|
Company Registration Number
08201044
Private Limited Company
Active |
Company Name | |
---|---|
NEWLOOK DRIVEWAYS SE LTD | |
Legal Registered Office | |
WARREN PARK THE WARREN CROWBOROUGH EAST SUSSEX TN6 1UB Other companies in TN21 | |
Company Number | 08201044 | |
---|---|---|
Company ID Number | 08201044 | |
Date formed | 2012-09-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB156777563 |
Last Datalog update: | 2024-03-06 20:41:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HEIDI JANET PENFOLD |
||
JOHN PENFOLD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX SOUTH EAST LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Dissolved 2014-03-04 |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/03/23 TO 28/02/23 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CESSATION OF HEIDI JANET PENFOLD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JOHN PENFOLD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Heidi and John Penfold Holdings Ltd as a person with significant control on 2023-06-01 | ||
Current accounting period shortened from 31/03/22 TO 30/03/22 | ||
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/18 FROM 8 High Street Heathfield East Sussex TN21 8LS | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN PENFOLD / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS HEIDI JANET PENFOLD / 06/04/2016 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/13 FROM 145-157 St John Street London EC1V 4PW England | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1147419 | Active | Licenced property: WARREN PARK UNIT 3 THE WARREN CROWBOROUGH THE WARREN GB TN6 1UB. Correspondance address: ST. JOHNS ROAD BLUEBELLS CROWBOROUGH GB TN6 1RT |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWLOOK DRIVEWAYS SE LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NEWLOOK DRIVEWAYS SE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |