NEW DAY ASSOCIATES LIMITED
MEPPERSHALL ROAD, SHILLINGTON BUSINESS ACCOUNTANCY (RS) LIMITED BUSINESS ACCOUNTANCY (DEBT COLLECTION) LTD

Hellopages » Bedfordshire » Central Bedfordshire » SG5 3PF

Company number 04101942
Status Active
Incorporation Date 3 November 2000
Company Type Private Limited Company
Address THE STRAW BARN, UPTON END FARM BUSINESS PARK, MEPPERSHALL ROAD, SHILLINGTON, BEDS, SG5 3PF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 3 November 2016 with updates; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 22,000 . The most likely internet sites of NEW DAY ASSOCIATES LIMITED are www.newdayassociates.co.uk, and www.new-day-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. New Day Associates Limited is a Private Limited Company. The company registration number is 04101942. New Day Associates Limited has been working since 03 November 2000. The present status of the company is Active. The registered address of New Day Associates Limited is The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Beds Sg5 3pf. . LA PLAIN, Bethany Margaret is a Director of the company. LA PLAIN, Jeremy Charles Anthony is a Director of the company. Secretary HAMMOND, Michael has been resigned. Secretary SINCLAIR, Robert has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director HAMMOND, Michael has been resigned. Director HICKS, Russell has been resigned. Director LA PLAIGNE, Michael has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LA PLAIN, Bethany Margaret
Appointed Date: 02 November 2013
46 years old

Director
LA PLAIN, Jeremy Charles Anthony
Appointed Date: 02 November 2013
51 years old

Resigned Directors

Secretary
HAMMOND, Michael
Resigned: 02 November 2013
Appointed Date: 30 December 2004

Secretary
SINCLAIR, Robert
Resigned: 30 December 2004
Appointed Date: 03 November 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 03 November 2000
Appointed Date: 03 November 2000

Director
HAMMOND, Michael
Resigned: 01 January 2011
Appointed Date: 20 December 2004
72 years old

Director
HICKS, Russell
Resigned: 30 December 2004
Appointed Date: 03 November 2000
73 years old

Director
LA PLAIGNE, Michael
Resigned: 02 November 2013
Appointed Date: 01 June 2002
77 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 03 November 2000
Appointed Date: 03 November 2000

Persons With Significant Control

Mrs Bethany Margaret La Plain
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Charles Anthony La Plain
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW DAY ASSOCIATES LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 September 2016
10 Jan 2017
Confirmation statement made on 3 November 2016 with updates
16 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 22,000

19 Oct 2015
Total exemption small company accounts made up to 30 September 2015
18 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 22,000

...
... and 59 more events
13 Dec 2000
Resolutions
  • ORES13 ‐ Ordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

08 Nov 2000
Secretary resigned
08 Nov 2000
Director resigned
03 Nov 2000
Incorporation