NEW LINE (ESSEX) LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 6HZ

Company number 02262596
Status Active
Incorporation Date 26 May 1988
Company Type Private Limited Company
Address RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NEW LINE (ESSEX) LIMITED are www.newlineessex.co.uk, and www.new-line-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. New Line Essex Limited is a Private Limited Company. The company registration number is 02262596. New Line Essex Limited has been working since 26 May 1988. The present status of the company is Active. The registered address of New Line Essex Limited is Rutland House 90 92 Baxter Avenue Southend On Sea Essex Ss2 6hz. . COXELL, Barbara Helene is a Secretary of the company. SAUNDERS, James Joseph is a Director of the company. SAUNDERS, Paul James is a Director of the company. Secretary COXELL, Barbara Helene has been resigned. Secretary DUNCOMBE, Denise Ann has been resigned. Director COXELL, Barbara Helene has been resigned. Director DUNCOMBE, Philip Andrew has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors


Director

Director
SAUNDERS, Paul James
Appointed Date: 15 May 2009
55 years old

Resigned Directors

Secretary
COXELL, Barbara Helene
Resigned: 30 September 1993

Secretary
DUNCOMBE, Denise Ann
Resigned: 28 February 1995
Appointed Date: 01 October 1993

Director
COXELL, Barbara Helene
Resigned: 30 September 1993
69 years old

Director
DUNCOMBE, Philip Andrew
Resigned: 28 February 1995
Appointed Date: 01 October 1993
71 years old

NEW LINE (ESSEX) LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 30 September 2016
26 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

15 Mar 2016
Total exemption small company accounts made up to 30 September 2015
27 May 2015
Total exemption small company accounts made up to 30 September 2014
24 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 70 more events
29 Apr 1991
Full accounts made up to 31 March 1990

12 Feb 1991
Return made up to 15/07/90; full list of members

13 Mar 1990
Full accounts made up to 31 March 1989

13 Mar 1990
Return made up to 14/04/89; full list of members

26 May 1988
Incorporation

NEW LINE (ESSEX) LIMITED Charges

7 September 2012
Rent deposit deed
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited
Description: Deposit account being £6,375.00 see image for full details.
7 September 2012
Rent deposit deed
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited
Description: Deposit account being £12,750.00 see image for full details.
30 November 2007
Rent deposit deed
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nomineesfor and on Behalf of the Royal Bank of Scotlandplc as Trustee but Not Otherwise of the Scottish Widows Investment Partnership Property Trust
Description: £12,750.00 together with £2231.25 in addition in respect of…
29 October 2007
Rent deposit deed
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited
Description: £6,375.00 together with £1,115.63 in addition in rspect of…
20 May 2002
Rent deposit deed
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: Abbey Life Assurance Company Limited
Description: £6,756.25.
9 March 1995
Debenture
Delivered: 14 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…