NEWLINCS DEVELOPMENT LIMITED
Overview
Company Name | NEWLINCS DEVELOPMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03764102 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEWLINCS DEVELOPMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NEWLINCS DEVELOPMENT LIMITED located?
Registered Office Address | Integrated Waste Management Facility South Marsh Road DN41 8BZ Stallingborough N E Lincs England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEWLINCS DEVELOPMENT LIMITED?
Company Name | From | Until |
---|---|---|
PAPREC ENERGIES ASSETS GRIMSBY LIMITED | Jul 13, 2022 | Jul 13, 2022 |
NEWLINCS DEVELOPMENT LIMITED | May 04, 1999 | May 04, 1999 |
What are the latest accounts for NEWLINCS DEVELOPMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NEWLINCS DEVELOPMENT LIMITED?
Last Confirmation Statement Made Up To | Apr 21, 2026 |
---|---|
Next Confirmation Statement Due | May 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 21, 2025 |
Overdue | No |
What are the latest filings for NEWLINCS DEVELOPMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 21, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of George Richard Guthrie as a secretary on Jan 30, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Paprec Uk Limited as a person with significant control on Feb 23, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Tiru S.A. as a person with significant control on Feb 23, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Tiru S.A. as a person with significant control on Oct 30, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 31, 2023 | 2 pages | PSC09 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed paprec energies assets grimsby LIMITED\certificate issued on 21/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Certificate of change of name Company name changed newlincs development LIMITED\certificate issued on 13/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Laurent Magnin as a director on Jul 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephane Frederic Patrick Leterrier as a director on Jul 13, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bernard Roger Joly as a director on Jul 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sébastien Philippe François Petithuguenin as a director on Jul 13, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Stephane Frederic Patrick Leterrier as a director on Nov 24, 2021 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Anne Cecile Eleonore Loussouarn as a director on Nov 18, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of NEWLINCS DEVELOPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOLY, Bernard Roger | Director | Chemin Des Conques 83140 Six-Fours-Les-Plages 127 France | France | French | Director | 296450350001 | ||||
PETITHUGUENIN, Sébastien Philippe François | Director | Rue Du Docteur Lancereaux 75008 Paris 7 France | France | French | Director | 297972340001 | ||||
GUTHRIE, George Richard | Secretary | The Savoy 1 Hall Bank SK17 6EW Buxton Flat 1 Derbyshire England | British | 3062090002 | ||||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
ALLEGRE, Herve Maurice Georges | Director | 3 Rue Des Erables Rocquencourt 78150 France | French | Manager | 76456320001 | |||||
ALMERAS, Jerome, Sir | Director | 41 Avenue De La Liberte L1931 Luxembourg Natxix Environemnt And Infrastructure Luxembourg | Luxembourg | French | Managing Partner | 135563620001 | ||||
BERDY, Myriam | Director | 7 Avenue De Pa Bedoyere Garches 92380 France | French | Chief Financial Officer | 91573720001 | |||||
CALAS, Stúphane, Paul, Henri | Director | Avenue De La Libertú L-1931 Luxembourg 41 Luxembourg | Luxembourg | British | Investment Director | 178775610001 | ||||
CRUMMACK, Ian James | Director | Whitelands Rainow SK10 5UU Macclesfield Cheshire | United Kingdom | British | Director | 284509410001 | ||||
DURAND, Michel | Director | 17 Rue De La Liberation Chaumont En Vexin 60240 France | France | French | Director | 138349840001 | ||||
GELEZEAU, Georges Alfred Yves | Director | 5 Sente Du Bois Chavenay 78450 France | French | Director | 67479940001 | |||||
GOUZE, Jean-Remi Georges | Director | 14 Ter Avenue Jean Jaures Versailles 78000 France | French | Company Director | 67491350001 | |||||
GRASSET, Fabrice | Director | La Defense 8 92042 Paris La Defense Tiru Tour Franklin 10eme Etage Cedex France | France | French | Director | 198944510001 | ||||
HAYEM, Gilles | Director | 21 Rue Cauchy FOREIGN Paris 75015 France | French | Financial Adviser | 76456370001 | |||||
LASALDE, Isabelle | Director | 11/17 Rue Parent De Rosan FOREIGN Paris 75016 France | French | Vice President | 74815030001 | |||||
LETERRIER, Stephane Frederic Patrick | Director | 75008 Paris 7 Rue Du Docteur Lancereaux France | France | French | Group Deputy General Manager | 292350530001 | ||||
LOUSSOUARN, Anne Cecile Eleonore | Director | 10th Floor, Tour Franklin 92042 Paris Tiru S.A. France | France | French | Director Of Finance And Performance | 252800990001 | ||||
MAGNIN, Laurent | Director | Tour Franklin La Defense 8 92042 Paris 10eme Etage France | France | French | Director | 188821050001 | ||||
MAURY, Valerie | Director | La Defense 8 92042 Paris La Defense Tour Franklin France | France | French | Financial Director | 167019140001 | ||||
RICO, Guillaume Hubert Emile | Director | 24 Ter Route Des Gardes Meudon 92120 France | French | Director | 67491320001 | |||||
RIEGER, Jean Marc | Director | 11 Rue P, Ronsard Montigny Le Bretonneux F-78180 France | French | Engineer | 90722700001 | |||||
SEGUIER, Stephane | Director | Au De La Liberte 92400 Couzbevoie 9 France | French | Business Manager | 128413060001 | |||||
THIRION, Philippe | Director | Rue De Turennes 75003 Paris 32 France | French | Group Finance Director | 146519890001 | |||||
TRAFFORD ROBERTS, David Doricourt | Director | 42 Elsham Road W14 8HB London | British | Banker | 68389540001 | |||||
VANDERPOL, Jean Pierre | Director | 16 Rue De Marignan 75008 Paris France | French | Company Director | 67437650001 | |||||
YZERN, Albert Henri | Director | 10th Floor, Tour Franklin La Defense 8 92042 Paris Tiru S.A. France | France | French | Operations Director | 253176690001 | ||||
BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
Who are the persons with significant control of NEWLINCS DEVELOPMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Paprec Uk Limited | Feb 23, 2024 | Tenter Street S1 4BY Sheffield Pennine Five Campus Block 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tiru S.A. | Oct 30, 2023 | Rue Du Docteur Lancereaux 75008 Paris 7 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for NEWLINCS DEVELOPMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 21, 2017 | Oct 30, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0