NEWQUIP LIMITED
NORTHALLERTON NEWQUIP HOLDINGS LIMITED POOLWIN LIMITED

Hellopages » North Yorkshire » Hambleton » DL7 9EE

Company number 05465512
Status Active
Incorporation Date 27 May 2005
Company Type Private Limited Company
Address NQ HOUSE CONYGARTH WAY, LEEMING BAR BUSINESS PARK LEEMING BAR,, NORTHALLERTON, NORTH YORKSHIRE, DL7 9EE
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Mr Adam Dye as a director on 20 February 2017; Termination of appointment of Gill Dye as a secretary on 28 November 2016; Termination of appointment of Gill Dye as a director on 30 November 2016. The most likely internet sites of NEWQUIP LIMITED are www.newquip.co.uk, and www.newquip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Newquip Limited is a Private Limited Company. The company registration number is 05465512. Newquip Limited has been working since 27 May 2005. The present status of the company is Active. The registered address of Newquip Limited is Nq House Conygarth Way Leeming Bar Business Park Leeming Bar Northallerton North Yorkshire Dl7 9ee. . DYE, Adam is a Director of the company. Secretary DYE, Gill has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director DYE, Gill has been resigned. Director DYE, Philip Arthur has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Director
DYE, Adam
Appointed Date: 20 February 2017
45 years old

Resigned Directors

Secretary
DYE, Gill
Resigned: 28 November 2016
Appointed Date: 02 August 2005

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 05 July 2005
Appointed Date: 27 May 2005

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 02 August 2005
Appointed Date: 05 July 2005

Director
DYE, Gill
Resigned: 30 November 2016
Appointed Date: 10 November 2009
71 years old

Director
DYE, Philip Arthur
Resigned: 10 November 2009
Appointed Date: 02 August 2005
71 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 05 July 2005
Appointed Date: 27 May 2005

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 02 August 2005
Appointed Date: 05 July 2005

NEWQUIP LIMITED Events

28 Feb 2017
Appointment of Mr Adam Dye as a director on 20 February 2017
28 Feb 2017
Termination of appointment of Gill Dye as a secretary on 28 November 2016
28 Feb 2017
Termination of appointment of Gill Dye as a director on 30 November 2016
15 Dec 2016
Accounts for a medium company made up to 29 February 2016
13 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 115,791

...
... and 47 more events
26 Jul 2005
New director appointed
26 Jul 2005
New secretary appointed
26 Jul 2005
Registered office changed on 26/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
12 Jul 2005
Company name changed poolwin LIMITED\certificate issued on 12/07/05
27 May 2005
Incorporation

NEWQUIP LIMITED Charges

7 February 2006
Debenture
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…