Active
Company Information for NEWAY INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED
CAMMELL LAIRD SHIPYARD, CAMPBELTOWN ROAD, BIRKENHEAD, CH41 9BP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NEWAY INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED | |
Legal Registered Office | |
CAMMELL LAIRD SHIPYARD CAMPBELTOWN ROAD BIRKENHEAD CH41 9BP Other companies in CH41 | |
Company Number | 06503981 | |
---|---|---|
Company ID Number | 06503981 | |
Date formed | 2008-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB932176234 |
Last Datalog update: | 2024-12-05 18:57:33 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALLAN JOHN WOOD |
||
JEAN RAYMOND SYVRET |
||
ALLAN JOHN WOOD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIRRAL YOUTH ZONE | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
SOCIETY OF MARITIME INDUSTRIES LIMITED | Director | 2013-06-27 | CURRENT | 1966-07-08 | Active | |
ATLANTIC & PENINSULA MARINE SERVICES LIMITED | Director | 2011-02-25 | CURRENT | 2011-02-07 | Active | |
SCOTT LITHGOW SHIPREPAIRERS LIMITED | Director | 2004-11-25 | CURRENT | 2003-12-15 | Dissolved 2015-07-28 | |
WRIGHT & BEYER LIMITED | Director | 2000-01-14 | CURRENT | 1938-03-16 | Dissolved 2017-02-21 | |
WIRRAL YOUTH ZONE | Director | 2017-05-22 | CURRENT | 2014-10-16 | Active | |
ATLANTIC ENGINEERING & LABORATORIES LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Active - Proposal to Strike off | |
SCOTT LITHGOW SHIPREPAIRERS & SHIPBUILDERS LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active - Proposal to Strike off | |
ABBOTS QUAY MANAGEMENT COMPANY LIMITED | Director | 2009-10-01 | CURRENT | 1995-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Statement of company's objects | ||
Notification of Apcl Group Limited as a person with significant control on 2025-02-06 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Audit exemption statement of guarantee by parent company for period ending 30/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-30 | ||
CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT OWEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR DAVID THOMAS MCGINLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN WOOD | |
TM02 | Termination of appointment of Allan John Wood on 2020-11-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALLAN JOHN WOOD on 2018-08-06 | |
CH01 | Director's details changed for Mr Jean Raymond Syvret on 2018-08-06 | |
PSC02 | Notification of Cammell Laird Shiprepairers & Shipbuilders Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AA01 | Current accounting period extended from 28/02/13 TO 31/03/13 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 30/04/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-03-05 |
Proposal to Strike Off | 2012-02-28 |
Proposal to Strike Off | 2011-03-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as NEWAY INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NEWAY INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED | Event Date | 2013-03-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEWAY INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED | Event Date | 2012-02-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEWAY INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED | Event Date | 2011-03-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |