Newburn Reliable Ltd LEEDS


Newburn Reliable Ltd was formally closed on 2018-08-21. Newburn Reliable was a private limited company that could have been found at 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, ENGLAND. Its net worth was estimated to be around 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. The company (officially started on 2015-05-18) was run by 1 director.
Director Terry D. who was appointed on 20 February 2018.

The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103). The latest confirmation statement was sent on 2017-05-18 and last time the annual accounts were sent was on 31 May 2017. 2016-05-18 was the date of the last annual return.

Newburn Reliable Ltd Address / Contact

Office Address 7 Limewood Way
Town Leeds
Post code LS14 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09594912
Date of Incorporation Mon, 18th May 2015
Date of Dissolution Tue, 21st Aug 2018
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st May
Company age 3 years old
Account next due date Thu, 28th Feb 2019
Account last made up date Wed, 31st May 2017
Next confirmation statement due date Fri, 1st Jun 2018
Last confirmation statement dated Thu, 18th May 2017

Company staff

Terry D.

Position: Director

Appointed: 20 February 2018

Stuart B.

Position: Director

Appointed: 07 November 2017

Resigned: 20 February 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 07 November 2017

Ionut-Cristian I.

Position: Director

Appointed: 08 December 2016

Resigned: 05 April 2017

Karolis K.

Position: Director

Appointed: 29 April 2016

Resigned: 08 December 2016

John T.

Position: Director

Appointed: 23 December 2015

Resigned: 29 April 2016

Filmon Z.

Position: Director

Appointed: 18 November 2015

Resigned: 23 December 2015

Hristo S.

Position: Director

Appointed: 27 July 2015

Resigned: 18 November 2015

Marc W.

Position: Director

Appointed: 17 June 2015

Resigned: 27 July 2015

Terence D.

Position: Director

Appointed: 18 May 2015

Resigned: 17 June 2015

People with significant control

Terry D.

Notified on 20 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart B.

Notified on 7 November 2017
Ceased on 20 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 7 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-31
Net Worth1 
Balance Sheet
Current Assets201
Net Assets Liabilities Including Pension Asset Liability1 
Reserves/Capital
Called Up Share Capital1 
Shareholder Funds1 
Other
Creditors19 
Net Current Assets Liabilities11
Total Assets Less Current Liabilities11
Creditors Due Within One Year19 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 21st, August 2018
Free Download (1 page)

Company search

Advertisements