Newland Promotions Limited WEST YORKSHIRE


Newland Promotions Limited was dissolved on 2023-08-29. Newland Promotions was a private limited company that could have been found at 336 Skircoat Green Road, Halifax, West Yorkshire, HX3 0LX. The company (formally started on 1994-06-17) was run by 1 director.
Director Robert A. who was appointed on 10 May 2023.

The company was categorised as "combined office administrative service activities" (82110). The last confirmation statement was sent on 2022-06-05 and last time the statutory accounts were sent was on 30 September 2021. 2016-06-05 is the date of the latest annual return.

Newland Promotions Limited Address / Contact

Office Address 336 Skircoat Green Road
Office Address2 Halifax
Town West Yorkshire
Post code HX3 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02940132
Date of Incorporation Fri, 17th Jun 1994
Date of Dissolution Tue, 29th Aug 2023
Industry Combined office administrative service activities
End of financial Year 28th September
Company age 29 years old
Account next due date Wed, 28th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 19th Jun 2023
Last confirmation statement dated Sun, 5th Jun 2022

Company staff

Robert A.

Position: Director

Appointed: 10 May 2023

Victoria M.

Position: Director

Appointed: 03 August 2001

Resigned: 30 September 2008

Vanessa B.

Position: Director

Appointed: 03 August 2001

Resigned: 17 January 2003

David A.

Position: Secretary

Appointed: 14 November 1997

Resigned: 10 May 2023

Alison A.

Position: Secretary

Appointed: 20 August 1995

Resigned: 14 November 1997

Alison A.

Position: Director

Appointed: 20 August 1995

Resigned: 27 November 1997

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 17 June 1994

Resigned: 17 June 1994

David A.

Position: Secretary

Appointed: 17 June 1994

Resigned: 20 August 1995

David A.

Position: Director

Appointed: 17 June 1994

Resigned: 10 May 2023

Allan S.

Position: Director

Appointed: 17 June 1994

Resigned: 12 January 2002

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1994

Resigned: 17 June 1994

People with significant control

David A.

Notified on 9 May 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand3 6153 2142 6252 4222 2212 007
Other
Creditors200  174348 
Net Current Assets Liabilities3 4153 2142 6252 2481 8732 007
Number Shares Issued Fully Paid 100    
Other Creditors   174348 
Par Value Share 1    
Trade Creditors Trade Payables200     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2021-09-30
filed on: 16th, November 2022
Free Download (6 pages)

Company search

Advertisements