Background WavePink WaveYellow Wave

NEW WAYS CONSTRUCTION LTD (12003936)

NEW WAYS CONSTRUCTION LTD (12003936) is a administration UK company. incorporated on 20 May 2019. with registered office in Ilford. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). NEW WAYS CONSTRUCTION LTD has been registered for 6 years. Current directors include MCNESS, Sonny, TREGAR, David Paul.

Company Number
12003936
Status
administration
Type
ltd
Incorporated
20 May 2019
Age
6 years
Address
Recovery House Hainault Business Park 15-17, Ilford, IG6 3TU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
MCNESS, Sonny, TREGAR, David Paul
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW WAYS CONSTRUCTION LTD

NEW WAYS CONSTRUCTION LTD is an administration company incorporated on 20 May 2019 with the registered office located in Ilford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). NEW WAYS CONSTRUCTION LTD was registered 6 years ago.(SIC: 25990)

Status

administration

Active since 6 years ago

Company No

12003936

LTD Company

Age

6 Years

Incorporated 20 May 2019

Size

N/A

Accounts

ARD: 30/9

Overdue

10 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 22 May 2024 (2 years ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 5 June 2024 (1 year ago)
Submitted on 2 July 2024 (1 year ago)

Next Due

Due by 19 June 2025
For period ending 5 June 2025

Previous Company Names

REDBROOKS NEW WAYS CONSTRUCTION LTD
From: 31 May 2019To: 8 June 2020
NEW WAYS CONSTRUCTION LTD
From: 31 May 2019To: 31 May 2019
REDBROOKS MODULAR LTD
From: 20 May 2019To: 31 May 2019
Contact
Address

Recovery House Hainault Business Park 15-17 Roebuck Road Ilford, IG6 3TU,

Previous Addresses

Unit 8 Carnival Park Carnival Close Basildon Essex SS14 3WN England
From: 17 October 2024To: 31 December 2024
C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH England
From: 17 June 2024To: 17 October 2024
Unit 8 Carnival Park Carnival Close Basildon Essex SS14 3WN England
From: 22 February 2020To: 17 June 2024
Unit 8 Carnival Park Industrial Estate Festival Way Basildon SS14 3WE England
From: 16 October 2019To: 22 February 2020
55 Candover Road Hornchurch RM12 4TY United Kingdom
From: 20 May 2019To: 16 October 2019
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Left
Jun 20
Owner Exit
Jun 20
Funding Round
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 22
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Jul 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCNESS, Sonny

Active
Suite 3, 1st Floor, ChelmsfordCM1 1NH
Born July 1980
Director
Appointed 20 May 2019

TREGAR, David Paul

Active
Carnival Park, BasildonSS14 3WN
Born November 1952
Director
Appointed 09 Oct 2020

COOMBS, Anthony Michael Vincent

Resigned
Shrieves Walk, Stratford-Upon-AvonCV37 6GJ
Born November 1952
Director
Appointed 09 Oct 2020
Resigned 23 Oct 2023

COOMBS, Graham Derek Clifford

Resigned
Shrieves Walk, Stratford-Upon-AvonCV37 6GJ
Born November 1952
Director
Appointed 09 Oct 2020
Resigned 23 Oct 2023

DARLING, John Anthony

Resigned
Carnival Park, BasildonSS14 3WN
Born May 1966
Director
Appointed 09 Oct 2020
Resigned 31 Dec 2021

REDDEY, Scott

Resigned
Carnival Close, BasildonSS14 3WN
Born June 1967
Director
Appointed 20 May 2019
Resigned 01 Jun 2020

Persons with significant control

3

2 Active
1 Ceased
Shrieves Walk, Stratford-Upon-AvonCV37 6GJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2020

Scott Reddey

Ceased
Carnival Close, BasildonSS14 3WN
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2019
Ceased 01 Jun 2020

Mr Sonny Mcness

Active
Roebuck Road, IlfordIG6 3TU
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 May 2019
Fundings
Financials
Latest Activities

Filing History

46

Liquidation In Administration Progress Report
19 January 2026
AM10AM10
Liquidation In Administration Extension Of Period
25 November 2025
AM19AM19
Liquidation In Administration Progress Report
8 July 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
20 February 2025
AM06AM06
Liquidation In Administration Proposals
6 February 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
31 December 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
31 December 2024
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 December 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Memorandum Articles
18 September 2020
MAMA
Memorandum Articles
18 September 2020
MAMA
Resolution
18 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 September 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
17 September 2020
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
15 September 2020
RP04SH01RP04SH01
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 September 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Resolution
31 May 2019
RESOLUTIONSResolutions
Resolution
31 May 2019
RESOLUTIONSResolutions
Incorporation Company
20 May 2019
NEWINCIncorporation