Newman H&V Services Limited

General information

Name:

Newman H&V Services Ltd

Office Address:

50 Butleigh Avenue Llandaff CF5 1BY Cardiff

Number: 07665672

Incorporation date: 2011-06-10

Dissolution date: 2021-03-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the year of the start of Newman H&V Services Limited, the company that was situated at 50 Butleigh Avenue, Llandaff, Cardiff. It was created on 2011/06/10. The firm Companies House Reg No. was 07665672 and the postal code was CF5 1BY. This firm had been operating on the market for 10 years until 2021/03/16. Started as Newman H@v Services, this company used the business name until 2011, at which moment it was replaced by Newman H&V Services Limited.

When it comes to this limited company, most of director's duties up till now have been fulfilled by Beverley N. and Colin N.. When it comes to these two individuals, Beverley N. had administered the limited company the longest, having become one of the many members of the Management Board on 2011.

Colin N. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Newman H&V Services Limited 2011-06-20
  • Newman H@v Services Limited 2011-06-10

Financial data based on annual reports

Company staff

Beverley N.

Role: Director

Appointed: 10 June 2011

Latest update: 30 March 2024

Colin N.

Role: Director

Appointed: 10 June 2011

Latest update: 30 March 2024

People with significant control

Colin N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 01 July 2021
Confirmation statement last made up date 17 June 2020
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 24 March 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 19 February 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 17 March 2017
Annual Accounts 27 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 27 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 15th, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
9
Company Age

Similar companies nearby

Closest companies