NEWTCO LIMITED
STOCKPORT AGHOCO 1037 LIMITED

Hellopages » Greater Manchester » Stockport » SK4 1HW

Company number 07371916
Status Active - Proposal to Strike off
Incorporation Date 10 September 2010
Company Type Private Limited Company
Address NATIONAL HOUSE 80-82, WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 1HW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Auditor's resignation; Confirmation statement made on 10 September 2016 with updates; Previous accounting period extended from 30 November 2015 to 30 June 2016. The most likely internet sites of NEWTCO LIMITED are www.newtco.co.uk, and www.newtco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Newtco Limited is a Private Limited Company. The company registration number is 07371916. Newtco Limited has been working since 10 September 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Newtco Limited is National House 80 82 Wellington Road North Stockport Cheshire Sk4 1hw. . NOBLETT, Michael David is a Director of the company. Secretary HUGHES, Christopher has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director HUGHES, Christopher has been resigned. Director HUGHES, Sarah Lesley has been resigned. Director NADEN, Paul Jonathan has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
NOBLETT, Michael David
Appointed Date: 02 November 2010
53 years old

Resigned Directors

Secretary
HUGHES, Christopher
Resigned: 01 June 2016
Appointed Date: 02 November 2010

Secretary
A G SECRETARIAL LIMITED
Resigned: 02 November 2010
Appointed Date: 10 September 2010

Director
HART, Roger
Resigned: 02 November 2010
Appointed Date: 10 September 2010
54 years old

Director
HUGHES, Christopher
Resigned: 01 June 2016
Appointed Date: 02 November 2010
57 years old

Director
HUGHES, Sarah Lesley
Resigned: 01 June 2016
Appointed Date: 02 November 2010
49 years old

Director
NADEN, Paul Jonathan
Resigned: 01 June 2016
Appointed Date: 02 November 2010
56 years old

Director
A G SECRETARIAL LIMITED
Resigned: 02 November 2010
Appointed Date: 10 September 2010

Director
INHOCO FORMATIONS LIMITED
Resigned: 02 November 2010
Appointed Date: 10 September 2010

Persons With Significant Control

Mr Michael David Noblett
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

NEWTCO LIMITED Events

31 Oct 2016
Auditor's resignation
07 Oct 2016
Confirmation statement made on 10 September 2016 with updates
25 Aug 2016
Previous accounting period extended from 30 November 2015 to 30 June 2016
12 Aug 2016
Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 400,000

12 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 49 more events
02 Dec 2010
Particulars of a mortgage or charge / charge no: 2
01 Dec 2010
Particulars of a mortgage or charge / charge no: 1
24 Nov 2010
Company name changed aghoco 1037 LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23

24 Nov 2010
Change of name notice
10 Sep 2010
Incorporation

NEWTCO LIMITED Charges

25 November 2010
Debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Michael Noblett
Description: Fixed and floating charge over the undertaking and all…
25 November 2010
Debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…