Newco 5148 LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2018)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-01-31 Trade Debtors £1 -42,903,600% Total assets £52,182 -596.28%
FLEETNESS 277 LIMITED
SP (UK) LIMITED
SHEET PILING (UK) LIMITED
Company type Private Limited Company , Active Company Number 03907694 Record last updated Sunday, April 27, 2025 6:03:34 AM UTC Official Address Oakfield House Rough Hey Road Grimsargh Brookfield There are 7 companies registered at this street
Locality Brookfield Region Lancashire, England Postal Code PR25AR Sector Other specialised construction activities n.e.c.
Visits NEWCO 5148 LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-7 2018-5 2019-12 2020-1 2022-12 2024-6 2024-7 2024-8 2024-9 2024-10 2024-11 2025-2 2025-3 2025-5 0 1 2 3 Document Type Publication date Download link Registry Mar 31, 2025 Resignation of one Director (a man) Registry Mar 3, 2023 Resignation of one Director (a man) 8300... Registry Jul 3, 2017 Appointment of a man as Finance Director and Director Registry Feb 5, 2017 Appointment of a man as Shareholder (Above 75%) Registry Nov 1, 2016 Appointment of a man as Shareholder (Above 75%) 8300... Registry Feb 1, 2016 Appointment of a man as Commercial Director and Director Financials May 20, 2014 Annual accounts Registry Mar 7, 2014 Annual return Registry Feb 14, 2014 Appointment of a man as Director Registry Feb 14, 2014 Resignation of one Director Registry Feb 14, 2014 Resignation of one Director 3907... Registry Feb 14, 2014 Resignation of one Secretary Registry Feb 12, 2014 Memorandum of association Registry Feb 12, 2014 Alteration to memorandum and articles Registry Feb 8, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 6, 2014 Appointment of a man as Commercial Director and Director Registry Dec 11, 2013 Change of accounting reference date Registry Feb 14, 2013 Annual return Registry Feb 1, 2013 Two appointments: 2 men Registry Feb 1, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 1, 2013 Statement of satisfaction in full or in part of mortgage or charge 3907... Registry Jan 28, 2013 Resignation of one Designer and one Director (a man) Registry Jan 28, 2013 Resignation of one Director Registry Jan 16, 2013 Company name change Registry Jan 16, 2013 Change of name certificate Registry Jan 16, 2013 Notice of change of name nm01 - resolution Registry Jan 15, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 15, 2013 Statement of satisfaction in full or in part of mortgage or charge 3907... Registry Jan 15, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 15, 2013 Statement of satisfaction in full or in part of mortgage or charge 3907... Registry Nov 20, 2012 Two appointments: 2 men Financials Nov 20, 2012 Annual accounts Financials Feb 22, 2012 Annual accounts 3907... Registry Feb 14, 2012 Annual return Financials Mar 10, 2011 Annual accounts Registry Feb 16, 2011 Annual return Registry Feb 4, 2011 Particulars of a mortgage or charge Financials Jun 10, 2010 Annual accounts Registry May 10, 2010 Return of purchase of own shares Registry Feb 15, 2010 Annual return Registry Feb 15, 2010 Change of particulars for director Registry Feb 14, 2010 Change of particulars for director 3907... Registry Feb 14, 2010 Change of particulars for director Registry Nov 4, 2009 Appointment of a person as Director Registry Oct 9, 2009 Appointment of a man as Designer and Director Financials May 21, 2009 Annual accounts Registry May 14, 2009 Annual return Registry Apr 4, 2009 Particulars of a mortgage or charge Registry Mar 27, 2009 Annual return Financials Jul 29, 2008 Annual accounts Financials Jun 22, 2007 Annual accounts 3907... Registry Apr 5, 2007 Annual return Financials May 11, 2006 Annual accounts Registry Apr 6, 2006 Annual return Registry Nov 4, 2005 Resignation of a director Registry Oct 28, 2005 Resignation of one Piling Director and one Director (a man) Financials Jul 6, 2005 Annual accounts Registry Mar 7, 2005 Annual return Financials Jun 21, 2004 Annual accounts Registry Apr 15, 2004 Annual return Registry Apr 1, 2003 Particulars of a mortgage or charge Registry Mar 8, 2003 Annual return Financials Jan 26, 2003 Annual accounts Registry May 14, 2002 Annual return Financials Nov 20, 2001 Annual accounts Registry Oct 31, 2001 Resignation of 2 people: one Engineer, one Investment Manager and one Director (a man) Registry Oct 10, 2001 Appointment of a director Registry Sep 24, 2001 Alteration to memorandum and articles Registry Aug 31, 2001 Appointment of a man as Director and Piling Director Registry Apr 20, 2001 Annual return Registry Apr 19, 2001 Change of accounting reference date Registry Feb 28, 2001 Resignation of a director Registry Feb 28, 2001 Appointment of a director Registry Nov 1, 2000 Appointment of a man as Director and Engineer Registry Aug 31, 2000 Resignation of one Accountant and one Director (a man) Registry Aug 15, 2000 Appointment of a director Registry Aug 15, 2000 Auditor's letter of resignation Registry Aug 15, 2000 Shares agreement Registry Aug 15, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 26, 2000 Appointment of a director Registry Jul 12, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 12, 2000 Notice of increase in nominal capital Registry Jul 10, 2000 Director powers Registry Jul 10, 2000 Director powers 3907... Registry Jul 10, 2000 Adopt mem and arts Registry Jun 28, 2000 Particulars of a mortgage or charge Registry Jun 22, 2000 Particulars of a mortgage or charge 3907... Registry Jun 22, 2000 Particulars of a mortgage or charge Registry Jun 22, 2000 Particulars of a mortgage or charge 3907... Registry Jun 16, 2000 Company name change Registry Jun 16, 2000 Company name change 3150... Registry Jun 16, 2000 Two appointments: 2 men Registry Jun 16, 2000 Change of name certificate Registry Apr 27, 2000 Company name change Registry Apr 26, 2000 Change of name certificate Registry Mar 3, 2000 Appointment of a director Registry Mar 3, 2000 Appointment of a director 3907... Registry Mar 3, 2000 Resignation of a secretary Registry Mar 3, 2000 Resignation of a director Registry Mar 3, 2000 Change in situation or address of registered office