General information

Name:

New Mills Building Limited

Office Address:

Office 7 37-39 Shakespeare Street PR8 5AB Southport

Number: 10643831

Incorporation date: 2017-02-28

Dissolution date: 2022-02-22

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

New Mills Building came into being in 2017 as a company enlisted under no 10643831, located at PR8 5AB Southport at Office 7. The firm's last known status was dissolved. New Mills Building had been offering its services for 5 years.

This company was supervised by an individual managing director: Adele H. who was leading it from 2017-03-02 to the date it was dissolved on 2022-02-22.

Executives who had significant control over the firm were: Adele H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Alan H. owned 1/2 or less of company shares, had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Adele H.

Role: Director

Appointed: 02 March 2017

Latest update: 17 January 2023

People with significant control

Adele H.
Notified on 31 August 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Alan H.
Notified on 9 August 2017
Nature of control:
1/2 or less of voting rights
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
1/2 or less of shares
Christopher R.
Notified on 31 August 2017
Ceased on 29 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samuel R.
Notified on 31 August 2017
Ceased on 28 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert L.
Notified on 28 February 2017
Ceased on 9 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 04 February 2022
Confirmation statement last made up date 21 January 2021
Annual Accounts 28 August 2018
Start Date For Period Covered By Report 2018-08-31
End Date For Period Covered By Report 2019-05-31
Date Approval Accounts 28 August 2018
Annual Accounts
Start Date For Period Covered By Report 1 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 1 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
4
Company Age

Similar companies nearby

Closest companies