NEW-TECH PROPERTIES LTD
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY3 9XH

Company number 05550916
Status Active
Incorporation Date 1 September 2005
Company Type Private Limited Company
Address 112-114 WHITEGATE DRIVE, BLACKPOOL, LANCASHIRE, FY3 9XH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 10 in full; Satisfaction of charge 9 in full. The most likely internet sites of NEW-TECH PROPERTIES LTD are www.newtechproperties.co.uk, and www.new-tech-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. New Tech Properties Ltd is a Private Limited Company. The company registration number is 05550916. New Tech Properties Ltd has been working since 01 September 2005. The present status of the company is Active. The registered address of New Tech Properties Ltd is 112 114 Whitegate Drive Blackpool Lancashire Fy3 9xh. . MAHONEY, Stephen is a Secretary of the company. BUTCHER, Richard is a Director of the company. MAHONEY, Stephen is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAHONEY, Stephen
Appointed Date: 01 September 2005

Director
BUTCHER, Richard
Appointed Date: 01 September 2005
57 years old

Director
MAHONEY, Stephen
Appointed Date: 01 September 2005
62 years old

Persons With Significant Control

Mr Richard Butcher
Notified on: 1 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Mahoney
Notified on: 1 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW-TECH PROPERTIES LTD Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Oct 2016
Satisfaction of charge 10 in full
29 Oct 2016
Satisfaction of charge 9 in full
26 Sep 2016
Confirmation statement made on 1 September 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
04 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

04 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

04 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

24 Sep 2005
Particulars of mortgage/charge
01 Sep 2005
Incorporation

NEW-TECH PROPERTIES LTD Charges

3 November 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 mythop close and garage lytham st annes lancashire.
3 November 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 hawthorn road blackpool lancashire.
3 November 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 mythop close and garage lytham st annes lancashire.
3 November 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 dinmore avenue blackpool lancashire.
3 November 2006
Legal charge
Delivered: 7 November 2006
Status: Satisfied on 29 October 2016
Persons entitled: Paragon Mortgages Limited
Description: 52 st heliers road blackpool lancashire.
3 November 2006
Legal charge
Delivered: 7 November 2006
Status: Satisfied on 29 October 2016
Persons entitled: Paragon Mortgages Limited
Description: 50 st heliers road blackpool lancashire.
18 August 2006
Legal mortgage
Delivered: 19 August 2006
Status: Satisfied on 22 December 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property - 52 st hellers road blackpool lancs. Assigns the…
11 May 2006
Legal mortgage
Delivered: 13 May 2006
Status: Satisfied on 22 December 2006
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: 11 mythop close lytham st annes lancs. Assigns the goodwill…
5 May 2006
Legal mortgage
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 83 highfield road blackpool lancashire. Assigns the…
22 February 2006
Legal mortgage
Delivered: 24 February 2006
Status: Satisfied on 22 December 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 50 st heliers road, blackpool, lancashire. Assigns the…
16 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Satisfied on 22 December 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 mythop close lytham st annes lancashire. Assigns the…
14 November 2005
Legal mortgage
Delivered: 17 November 2005
Status: Satisfied on 22 December 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 hawthorn road blackpool lancashire. Assigns the goodwill…
30 September 2005
Legal mortgage
Delivered: 8 October 2005
Status: Satisfied on 22 December 2006
Persons entitled: Clydesdale Bank PLC
Description: 5 dinmore avenue blackpool lancashire. Assigns the goodwill…
23 September 2005
Debenture
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…