NEWLINCS DEVELOPMENT LIMITED - STALLINGBOROUGH
Company Profile | Company Filings |
Overview
NEWLINCS DEVELOPMENT LIMITED is a Private Limited Company from STALLINGBOROUGH ENGLAND and has the status: Active.
NEWLINCS DEVELOPMENT LIMITED was incorporated 25 years ago on 04/05/1999 and has the registered number: 03764102. The accounts status is SMALL and accounts are next due on 30/09/2024.
NEWLINCS DEVELOPMENT LIMITED was incorporated 25 years ago on 04/05/1999 and has the registered number: 03764102. The accounts status is SMALL and accounts are next due on 30/09/2024.
NEWLINCS DEVELOPMENT LIMITED - STALLINGBOROUGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
INTEGRATED WASTE MANAGEMENT FACILITY
STALLINGBOROUGH
N E LINCS
DN41 8BZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PAPREC ENERGIES ASSETS GRIMSBY LIMITED (until 21/11/2022)
PAPREC ENERGIES ASSETS GRIMSBY LIMITED (until 21/11/2022)
NEWLINCS DEVELOPMENT LIMITED (until 13/07/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/04/2023 | 05/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SéBASTIEN PHILIPPE FRANçOIS PETITHUGUENIN | Feb 1978 | French | Director | 2022-07-13 | CURRENT |
MR GEORGE RICHARD GUTHRIE | Jan 1964 | British | Secretary | 1999-05-05 | CURRENT |
MR BERNARD ROGER JOLY | Oct 1966 | French | Director | 2022-07-13 | CURRENT |
BONUSWORTH LIMITED | Corporate Nominee Director | 1999-05-04 UNTIL 1999-05-04 | RESIGNED | ||
RWL REGISTRARS LIMITED | Corporate Nominee Secretary | 1999-05-04 UNTIL 1999-05-04 | RESIGNED | ||
ISABELLE LASALDE | Aug 1956 | French | Director | 2001-10-08 UNTIL 2003-07-15 | RESIGNED |
MR ALBERT HENRI YZERN | Sep 1960 | French | Director | 2018-10-16 UNTIL 2018-10-16 | RESIGNED |
MR PHILIPPE THIRION | Dec 1959 | French | Director | 2009-04-10 UNTIL 2010-12-01 | RESIGNED |
DAVID DORICOURT TRAFFORD ROBERTS | Aug 1965 | British | Director | 2001-09-26 UNTIL 2007-02-14 | RESIGNED |
JEAN PIERRE VANDERPOL | Jun 1939 | French | Director | 1999-11-22 UNTIL 2000-12-16 | RESIGNED |
STEPHANE SEGUIER | May 1969 | French | Director | 2008-02-28 UNTIL 2009-04-30 | RESIGNED |
JEAN MARC RIEGER | Aug 1949 | French | Director | 2007-10-25 UNTIL 2008-02-28 | RESIGNED |
GUILLAUME HUBERT EMILE RICO | Apr 1972 | French | Director | 1999-12-05 UNTIL 2001-05-01 | RESIGNED |
VALERIE MAURY | Jan 1965 | French | Director | 2011-12-16 UNTIL 2015-06-18 | RESIGNED |
MR LAURENT MAGNIN | Jan 1973 | French | Director | 2014-06-01 UNTIL 2022-07-13 | RESIGNED |
MS ANNE CECILE ELEONORE LOUSSOUARN | May 1971 | French | Director | 2018-10-19 UNTIL 2021-11-18 | RESIGNED |
MR STEPHANE FREDERIC PATRICK LETERRIER | Feb 1971 | French | Director | 2021-11-24 UNTIL 2022-07-13 | RESIGNED |
GILLES HAYEM | Jun 1963 | French | Director | 2001-06-11 UNTIL 2001-09-26 | RESIGNED |
MR FABRICE GRASSET | Oct 1971 | French | Director | 2015-05-01 UNTIL 2018-10-16 | RESIGNED |
JEAN-REMI GEORGES GOUZE | Dec 1952 | French | Director | 1999-11-22 UNTIL 2000-09-27 | RESIGNED |
GEORGES ALFRED YVES GELEZEAU | Oct 1944 | French | Director | 2000-09-27 UNTIL 2001-05-04 | RESIGNED |
MR MICHEL DURAND | May 1969 | French | Director | 2009-04-17 UNTIL 2014-06-01 | RESIGNED |
MR IAN JAMES CRUMMACK | Aug 1961 | British | Director | 1999-05-05 UNTIL 2009-04-17 | RESIGNED |
MR ST??PHANE, PAUL, HENRI CALAS | May 1971 | British | Director | 2013-05-13 UNTIL 2014-10-09 | RESIGNED |
MYRIAM BERDY | Sep 1957 | French | Director | 2003-07-23 UNTIL 2007-02-28 | RESIGNED |
SIR JEROME ALMERAS | Jul 1970 | French | Director | 2012-01-23 UNTIL 2013-05-13 | RESIGNED |
HERVE MAURICE GEORGES ALLEGRE | Jul 1959 | French | Director | 2001-06-11 UNTIL 2001-07-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Paprec Uk Limited | 2024-02-23 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tiru S.A. | 2023-10-30 - 2024-02-23 | Paris |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Newlincs Development Limited - Period Ending 2022-12-31 | 2023-09-29 | 31-12-2022 | £5,243,459 Cash £10,875,621 equity |
Paprec Energies Assets Grimsby Limited - Limited company accounts 20.1 | 2022-10-01 | 31-12-2021 | £1,392,532 Cash £8,454,982 equity |
Newlincs Development Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-07 | 31-12-2020 | £2,623,337 Cash £8,189,210 equity |
Newlincs Development Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £2,692,801 Cash £6,178,107 equity |