Background WavePink WaveYellow Wave

NEWQUAY BUILDING SERVICES LTD (12500352)

NEWQUAY BUILDING SERVICES LTD (12500352) is an active UK company. incorporated on 5 March 2020. with registered office in Newquay. The company operates in the Construction sector, engaged in construction of domestic buildings. NEWQUAY BUILDING SERVICES LTD has been registered for 6 years. Current directors include EMANUEL, Nicholas Michael.

Company Number
12500352
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
16 Edgcumbe Avenue, Newquay, TR7 2NH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
EMANUEL, Nicholas Michael
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWQUAY BUILDING SERVICES LTD

NEWQUAY BUILDING SERVICES LTD is an active company incorporated on 5 March 2020 with the registered office located in Newquay. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. NEWQUAY BUILDING SERVICES LTD was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

12500352

LTD Company

Age

6 Years

Incorporated 5 March 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 27 May 2021 (4 years ago)
Period: 5 March 2020 - 31 March 2021(13 months)
Type: Dormant

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 18 May 2022 (3 years ago)
Submitted on 19 August 2022 (3 years ago)

Next Due

Due by 1 June 2023
For period ending 18 May 2023

Previous Company Names

COMPARING THE BUSINESS LIMITED
From: 5 March 2020To: 14 May 2020
Contact
Address

16 Edgcumbe Avenue Newquay, TR7 2NH,

Previous Addresses

8 Morrab Court Pargolla Road Newquay TR7 1RF United Kingdom
From: 13 May 2020To: 19 August 2022
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 5 March 2020To: 13 May 2020
Timeline

6 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Mar 20
New Owner
May 20
Director Left
May 20
Owner Exit
May 20
Director Joined
May 20
Owner Exit
May 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EMANUEL, Nicholas Michael

Active
Pargolla Road, NewquayTR7 1RF
Born April 1970
Director
Appointed 13 May 2020

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 05 Mar 2020
Resigned 13 May 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas Michael Emanuel

Active
Pargolla Road, NewquayTR7 1RF
Born April 1970

Nature of Control

Right to appoint and remove directors as firm
Notified 13 May 2020

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 05 Mar 2020
Ceased 13 May 2020
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2020
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

18

Dissolved Compulsory Strike Off Suspended
13 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Resolution
14 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 March 2020
NEWINCIncorporation