Newood Transmissions Limited

General information

Name:

Newood Transmissions Ltd

Office Address:

C/o Mercer & Hole Silbury Court MK9 2AF 420 Silbury Boulevard

Number: 04588012

Incorporation date: 2002-11-12

Dissolution date: 2019-09-25

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04588012 22 years ago, Newood Transmissions Limited had been a private limited company until September 25, 2019 - the date it was dissolved. Its last known office address was C/o Mercer & Hole, Silbury Court 420 Silbury Boulevard.

This firm had 1 director: Henry N., who was designated to this position on November 12, 2002.

Executives who controlled the firm include: Henry N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Peter W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kathryn N.

Role: Secretary

Appointed: 24 December 2009

Latest update: 24 April 2023

Henry N.

Role: Director

Appointed: 12 November 2002

Latest update: 24 April 2023

People with significant control

Henry N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter W.
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 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 14 November 2018
Confirmation statement last made up date 31 October 2017
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 20 August 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 June 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18 August 2016
Annual Accounts 11 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11 August 2017
Annual Accounts 12 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 12 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, September 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1 - 5 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2013

Address:

1 - 5 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2014

Address:

1 - 5 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2015

Address:

1 - 5 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2016

Address:

1 - 5 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
16
Company Age

Closest Companies - by postcode