New Meaning Construction Limited

General information

Name:

New Meaning Construction Ltd

Office Address:

Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton CB3 0QH Cambridge

Number: 05944535

Incorporation date: 2006-09-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@newmeaning.co.uk
  • office@newmeaning.co.uk

Website

www.newmeaning.co.uk

Description

Data updated on:

New Meaning Construction Limited has been prospering in the UK for at least eighteen years. Registered with number 05944535 in the year 2006, it have office at Unit 1, Cambridge House Camboro Business Park, Cambridge CB3 0QH. The firm switched its name three times. Until 2022 it has been working on providing the services it's been known for under the name of Pace Construction but currently it is registered under the name New Meaning Construction Limited. The enterprise's SIC and NACE codes are 70229 and their NACE code stands for Management consultancy activities other than financial management. 28th February 2022 is the last time the company accounts were reported.

Due to this particular firm's constant development, it was imperative to appoint further executives, among others: Claire E., Patricia D., John E. who have been supporting each other for 2 years to exercise independent judgement of this firm. In order to help the directors in their tasks, this specific firm has been utilizing the skills of John E. as a secretary for the last eighteen years.

  • Previous company's names
  • New Meaning Construction Limited 2022-02-04
  • Pace Construction Limited 2018-11-30
  • New Meaning Limited 2007-04-24
  • Lett Evans Limited 2006-09-25

Financial data based on annual reports

Company staff

Claire E.

Role: Director

Appointed: 22 June 2022

Latest update: 18 January 2024

Patricia D.

Role: Director

Appointed: 22 June 2022

Latest update: 18 January 2024

John E.

Role: Director

Appointed: 25 September 2006

Latest update: 18 January 2024

John E.

Role: Secretary

Appointed: 25 September 2006

Latest update: 18 January 2024

David L.

Role: Director

Appointed: 25 September 2006

Latest update: 18 January 2024

People with significant control

Executives with significant control over the firm are: David L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 28 February 2022
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013
Annual Accounts 17 March 2014
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Extension of accounting period to Thu, 31st Aug 2023 from Tue, 28th Feb 2023 (AA01)
filed on: 30th, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

HQ address,
2013

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

HQ address,
2014

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

HQ address,
2015

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Similar companies nearby

Closest companies