NEW AVENUE (UK) LIMITED
1111 WOODLAND ROAD, HINCKLEY  LE10 1JG- Active - Proposal to Strike off
- Private Limited Company
- Company No. 09219581
- Last Updated: 01 Mar 2023
Company Profile
NEW AVENUE (UK) LIMITED was incorporated on Tuesday, September 16, 2014 as a Private Limited Company with registered address in HINCKLEY. NEW AVENUE (UK) LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Other business support service activities n.e.c.. This Private Limited Company has been operating for 10 years 5 months and 8 days.
Name | NEW AVENUE (UK) LIMITED |
---|---|
Company number | 09219581 |
Company type | Private Limited Company |
Incorporation date | 16 Sep 2014 |
Status | Active - Proposal to Strike off |
Industry (SIC 2007) |
Address
Registered Address |
1111 WOODLAND ROAD HINCKLEY LE10 1JG |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Miss Xiaolin Noans Nationality: Chinese |
Dates: Thursday, April 7, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Miss Lyndsay Anne Evans Nationality: British |
Dates: Monday, January 17, 2022 - Monday, April 4, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Alexej Martin Nationality: Dutch |
Dates: Monday, November 1, 2021 - Tuesday, November 2, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Miss Lyndsay Anne Evans Nationality: British |
Dates: Thursday, June 10, 2021 - Tuesday, November 2, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Miss Sayed Hearnoom Gemma Rahbarzare Nationality: British |
Dates: Thursday, June 10, 2021 - Thursday, June 10, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Langenberg Gmbh 9470 |
Dates: Wednesday, July 17, 2019 - Monday, January 17, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Francesco Tannino Nationality: Italian |
Dates: Friday, May 11, 2018 - Thursday, June 10, 2021
ownership of shares 75 to 100 percent
|
Sinax Ltd Palm Street, PO BOX 828, Victoria |
Dates: Friday, September 16, 2016 - Friday, May 11, 2018
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 30 September |
Next annual accounts due | 30 June 2022, (-970 days left) |
Latest accounts | 30 September 2020 |
Next confirmation statement due | 14 October 2016 |
Last confirmation statement dated | 16 September 2015 |
Mortgages
No mortgages have been registered against NEW AVENUE (UK) LIMITED.
Previous Names
Name | Change Date |
---|---|
NEW AVENUE (UK) LIMITED | 16 Sep 2014 |