Newberry Construction Limited

General information

Name:

Newberry Construction Ltd

Office Address:

Cba Business Solutions Ltd 126 New Walk LE1 7JA Leicester

Number: 02605946

Incorporation date: 1991-04-29

Dissolution date: 2018-10-17

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Newberry Construction came into being in 1991 as a company enlisted under no 02605946, located at LE1 7JA Leicester at Cba Business Solutions Ltd 126. This company's last known status was dissolved. Newberry Construction had been offering its services for at least twenty seven years.

The directors were as follow: Diana N. formally appointed 26 years ago and Adrian N. formally appointed thirty three years ago.

Executives who had significant control over the firm were: Adrian N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Diana N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Diana N.

Role: Director

Appointed: 12 November 1998

Latest update: 20 July 2023

Diana N.

Role: Secretary

Appointed: 12 November 1998

Latest update: 20 July 2023

Adrian N.

Role: Director

Appointed: 23 May 1991

Latest update: 20 July 2023

People with significant control

Adrian N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Diana N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 13 May 2018
Confirmation statement last made up date 29 April 2017
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 6 June 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 October 2015
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts 22 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 22 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016 (AA)
filed on: 27th, April 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

HQ address,
2014

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

HQ address,
2015

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

HQ address,
2016

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2015 - 2016

Name:

Hayles Leicester Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2014 - 2013

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
27
Company Age

Similar companies nearby

Closest companies