NEWMARKET LANE LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
NEWMARKET LANE LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
NEWMARKET LANE LIMITED was incorporated 15 years ago on 13/06/2008 and has the registered number: 06619104. The accounts status is FULL and accounts are next due on 31/12/2024.
NEWMARKET LANE LIMITED was incorporated 15 years ago on 13/06/2008 and has the registered number: 06619104. The accounts status is FULL and accounts are next due on 31/12/2024.
NEWMARKET LANE LIMITED - SHEFFIELD
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ISAACS BUILDING
SHEFFIELD
S1 2HS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
YORKCOURT (2008) LIMITED (until 08/05/2018)
YORKCOURT (2008) LIMITED (until 08/05/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM SHIPLEY | Sep 1987 | British | Director | 2018-07-12 | CURRENT |
MR THOMAS DAVID WHELDON | Nov 1981 | British | Director | 2020-12-21 | CURRENT |
MR SIMON DAVID ROSS | Jun 1985 | British | Director | 2023-11-24 | CURRENT |
MR CURTIS JONES | Aug 1977 | British | Director | 2017-03-10 | CURRENT |
MR SCOTT LEE MACKIE | Aug 1984 | British | Director | 2018-07-12 | CURRENT |
MR EDWARD JAMES HUTCHINSON | May 1977 | British | Director | 2018-10-05 | CURRENT |
JOHN TREVOR SUTCLIFFE | May 1959 | British | Director | 2018-04-17 UNTIL 2020-01-01 | RESIGNED |
MR CURTIS JONES | Aug 1977 | British | Secretary | 2008-06-13 UNTIL 2012-10-25 | RESIGNED |
HARRY JAMES SHIPLEY | British | Secretary | 2012-10-25 UNTIL 2018-07-12 | RESIGNED | |
MR COLIN MACKIE | Mar 1954 | British | Director | 2017-03-10 UNTIL 2018-07-12 | RESIGNED |
WILLIAM SHIPLEY | Sep 1987 | British | Director | 2012-10-25 UNTIL 2017-03-10 | RESIGNED |
MR HARRY JAMES SHIPLEY | Jun 1950 | British | Director | 2012-10-25 UNTIL 2018-07-12 | RESIGNED |
MR TIMOTHY ANDREW ROBERTS | Jul 1964 | British | Director | 2020-01-01 UNTIL 2020-02-24 | RESIGNED |
MR COLIN DWIGHT MACKIE | Mar 1954 | British | Director | 2008-06-13 UNTIL 2012-10-25 | RESIGNED |
MR HAMER JAMES EDWIN BOOT | Nov 1981 | British | Director | 2018-04-17 UNTIL 2020-12-21 | RESIGNED |
MR CHRISTOPHER IAN NEWSOME | Oct 1964 | British | Director | 2020-02-24 UNTIL 2023-11-24 | RESIGNED |
MR CURTIS JONES | Aug 1977 | British | Director | 2008-06-13 UNTIL 2012-10-25 | RESIGNED |
MR DAVID ROBERT ANDERSON | Feb 1967 | British | Director | 2018-04-17 UNTIL 2018-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Newmarket Lane Holding Limited | 2018-04-17 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Curtis Jones | 2017-03-10 - 2018-04-17 | 8/1977 | Tamworth Staffordshire | Ownership of shares 25 to 50 percent |
Mr Colin Mackie | 2017-03-10 - 2018-04-17 | 3/1954 | Tamworth Staffordshire | Ownership of shares 25 to 50 percent |
Hazeltime Limited | 2016-04-06 - 2018-04-17 | Tamworth | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Yorkcourt (2008) Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-19 | 31-03-2017 | £6,696 Cash £341,061 equity |