NEW CENTURY INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4JE

Company number 00832955
Status Active
Incorporation Date 31 December 1964
Company Type Private Limited Company
Address ST GEORGES HOUSE, 215-219 CHESTER ROAD, MANCHESTER, LANCASHIRE, M15 4JE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of NEW CENTURY INVESTMENTS LIMITED are www.newcenturyinvestments.co.uk, and www.new-century-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. New Century Investments Limited is a Private Limited Company. The company registration number is 00832955. New Century Investments Limited has been working since 31 December 1964. The present status of the company is Active. The registered address of New Century Investments Limited is St Georges House 215 219 Chester Road Manchester Lancashire M15 4je. . DAVIES, Mark Steven is a Secretary of the company. DAVIES, Mark Steven is a Director of the company. Secretary DAVIES, Renee has been resigned. Director DAVIES, Philip John Leon has been resigned. Director DAVIES, Renee has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVIES, Mark Steven
Appointed Date: 15 April 2002

Director
DAVIES, Mark Steven
Appointed Date: 15 April 2002
63 years old

Resigned Directors

Secretary
DAVIES, Renee
Resigned: 15 April 2002

Director
DAVIES, Philip John Leon
Resigned: 02 October 2013
104 years old

Director
DAVIES, Renee
Resigned: 27 December 2005
99 years old

Persons With Significant Control

Philip J Davies Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW CENTURY INVESTMENTS LIMITED Events

28 Dec 2016
Accounts for a small company made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
03 Oct 2015
Accounts for a small company made up to 31 March 2015
07 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 250,000

01 Apr 2015
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 250,000

...
... and 85 more events
02 Apr 1987
Particulars of mortgage/charge

02 Apr 1987
Particulars of mortgage/charge

21 Jan 1987
Particulars of mortgage/charge

02 Aug 1986
Accounts for a small company made up to 31 March 1986

02 Aug 1986
Return made up to 05/08/86; full list of members

NEW CENTURY INVESTMENTS LIMITED Charges

22 November 2002
Legal mortgage
Delivered: 6 December 2002
Status: Satisfied on 30 March 2010
Persons entitled: Hsbc Bank PLC
Description: Pennine house cheadle cheshire. With the benefit of all…
11 June 2002
Legal mortgage
Delivered: 21 June 2002
Status: Satisfied on 30 March 2010
Persons entitled: Hsbc Bank PLC
Description: Block b fulwood park caxton road preston lancashire. With…
13 July 1987
Legal charge
Delivered: 18 July 1987
Status: Satisfied on 30 March 2010
Persons entitled: Barclays Bank PLC
Description: F/H- 94 oldham st; manchester.
13 July 1987
Legal charge
Delivered: 18 July 1987
Status: Satisfied on 30 March 2010
Persons entitled: Barclays Bank PLC
Description: F/H- mill street works, upper kirby st, ancoats, manchester…
27 April 1987
Legal charge
Delivered: 7 May 1987
Status: Satisfied on 30 March 2010
Persons entitled: Midland Bank PLC
Description: Land & bldgs k/a hazelhurst rd & east lancashire rd…
20 March 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 30 March 2010
Persons entitled: Midland Bank PLC
Description: Land and buildings k/a 31 & 31A. tib street and 10 dorsey…
20 March 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 30 March 2010
Persons entitled: Midland Bank PLC
Description: Land & buildings k/a bridge lane, willow holme, caldewgate…
19 January 1987
Legal charge
Delivered: 21 January 1987
Status: Satisfied on 30 March 2010
Persons entitled: Midland Bank PLC
Description: F/H property k/a 31 and 31A tib street and 10 dorsey street…
17 January 1983
Charge
Delivered: 25 January 1983
Status: Satisfied on 30 March 2010
Persons entitled: Barclays Bank PLC
Description: L/H 11/17 mason street, 42/44 cable street, 57/65 addington…