NEW CITY VISION (LIVERPOOL) LIMITED
Overview
| Company Name | NEW CITY VISION (LIVERPOOL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04424029 |
| 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 NEW CITY VISION (LIVERPOOL) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is NEW CITY VISION (LIVERPOOL) LIMITED located?
| Registered Office Address | Site Office New Inn Lane Trentham ST4 8HA Stoke-On-Trent Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW CITY VISION (LIVERPOOL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEW CITY VISION LIMITED | Jul 19, 2002 | Jul 19, 2002 |
| SHELFCO (NO 2722) LIMITED | Apr 24, 2002 | Apr 24, 2002 |
What are the latest accounts for NEW CITY VISION (LIVERPOOL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for NEW CITY VISION (LIVERPOOL) LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for NEW CITY VISION (LIVERPOOL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Jan 31, 2024 | 18 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Jan 31, 2023 | 20 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Jan 31, 2022 | 19 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Owen Kirk as a person with significant control on Oct 02, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Michael Cannon as a person with significant control on Oct 02, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Harry Joseph O'donnell as a person with significant control on Oct 02, 2021 | 2 pages | PSC04 | ||
Notification of New City Vision (Uk) Limited as a person with significant control on Oct 02, 2021 | 2 pages | PSC02 | ||
Notification of Cathal Cannon as a person with significant control on Oct 02, 2021 | 2 pages | PSC01 | ||
Registered office address changed from Suite G31, the Old Town Hall Baker Street Fenton Stoke on Trent ST4 3BX England to Site Office New Inn Lane Trentham Stoke-on-Trent Staffordshire ST4 8HA on Mar 21, 2022 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Jan 31, 2021 | 15 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of NEW CITY VISION (LIVERPOOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANNON, Michael | Director | St Annes Glenasmole IRISH Bothernabreena County Dublin | Ireland | Irish | 58157860001 | |||||
| KIRK, Owen | Director | 4 Oak Park Castleknock IRISH Dublin 15 Co Dublin Ireland | Ireland | Irish | 142830390001 | |||||
| O'DONNELL, Harry Joseph | Director | 60 Newark Drive Pollokshields G41 4PX Glasgow | Scotland | British | 46524710002 | |||||
| CITRIN, David Lewis Robert | Secretary | 161 Terregles Avenue Pollokshields G41 4RT Glasgow | British | 47150010002 | ||||||
| CITRIN, David Lewis Robert | Secretary | 161 Terregles Avenue Pollokshields G41 4RT Glasgow | British | 47150010002 | ||||||
| MCKENZIE, Clive William Price | Secretary | 3 Warren Lodge Drive KT20 6QN Kingswood Surrey | British | 78528180001 | ||||||
| ROBERTSON, Robert Murray | Secretary | 19 Newark Drive Pollokshields G41 4QB Glasgow | British | 116638960001 | ||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
| ANDERSON, David Joseph Alfred | Director | 9 Tithe Meadows GU25 4EU Virgina Water Surrey | England | British | 92518640001 | |||||
| BARBER, Stephen John | Director | 61 Montrose Drive Bearsden G61 3LF Glasgow Lanarkshire | United Kingdom | British | 118359390001 | |||||
| CITRIN, David Lewis Robert | Director | 161 Terregles Avenue Pollokshields G41 4RT Glasgow | Uk | British | 47150010002 | |||||
| MCKENZIE, Clive William Price | Director | 3 Warren Lodge Drive KT20 6QN Kingswood Surrey | United Kingdom | British | 78528180001 | |||||
| MILLAR, Robert Brandon | Director | 5 Craiglea Place EH10 5QA Edinburgh Midlothian | Scotland | British | 52845370001 | |||||
| PILKINGTON, Richard Michael | Director | 70 Lee Park Blackheath SE3 9HZ London | British | 88322980001 | ||||||
| ROBERTSON, Robert Murray | Director | 19 Newark Drive Pollokshields G41 4QB Glasgow | Scotland | British | 116638960001 | |||||
| STONE, Peter Charles | Director | 34 Lower Way Great Brickhill MK17 9AG Milton Keynes | United Kingdom | British | 61358170001 | |||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of NEW CITY VISION (LIVERPOOL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| New City Vision (Uk) Limited | Oct 02, 2021 | G3 7PR Glasgow 13 Newton Place Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Cathal Cannon | Oct 02, 2021 | New Inn Lane Trentham ST4 8HA Stoke-On-Trent Site Office Staffordshire England | No | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Owen Kirk | Oct 02, 2016 | New Inn Lane Trentham ST4 8HA Stoke-On-Trent Site Office Staffordshire England | No | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Harry Joseph O'Donnell | Jul 01, 2016 | Newton Place G3 7PR Glasgow 13 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Cannon | Jul 01, 2016 | Glenasmole Bohernabreena Co Dublin St Annes Ireland | No | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
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