NEWMARKET UTILITIES LTD
HORRINGER NEWMARKET UTILITIES T/A CASH MACHINE LTD

Hellopages » Suffolk » St Edmundsbury » IP29 5SW

Company number 08374830
Status Active - Proposal to Strike off
Incorporation Date 25 January 2013
Company Type Private Limited Company
Address 5 GODFREYS COTTAGES, CHEVINGTON ROAD, HORRINGER, SUFFOLK, IP29 5SW
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration nine events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Company name changed newmarket utilities t/a cash machine LTD\certificate issued on 28/07/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-06-30 . The most likely internet sites of NEWMARKET UTILITIES LTD are www.newmarketutilities.co.uk, and www.newmarket-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Thurston Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newmarket Utilities Ltd is a Private Limited Company. The company registration number is 08374830. Newmarket Utilities Ltd has been working since 25 January 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Newmarket Utilities Ltd is 5 Godfreys Cottages Chevington Road Horringer Suffolk Ip29 5sw. . SEAMAN, Philip John is a Director of the company. Director BATES, Adrian Michael has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Director
SEAMAN, Philip John
Appointed Date: 25 January 2013
39 years old

Resigned Directors

Director
BATES, Adrian Michael
Resigned: 20 May 2015
Appointed Date: 25 January 2013
46 years old

NEWMARKET UTILITIES LTD Events

17 Sep 2016
Compulsory strike-off action has been suspended
09 Aug 2016
First Gazette notice for compulsory strike-off
28 Jul 2015
Company name changed newmarket utilities t/a cash machine LTD\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30

27 May 2015
Termination of appointment of Adrian Michael Bates as a director on 20 May 2015
25 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

26 Oct 2014
Total exemption small company accounts made up to 31 January 2014
05 Mar 2014
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100

12 Mar 2013
Director's details changed for Mr Phillip James Seaman on 12 February 2013
25 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted