UKBizDB.co.uk

99 NEWS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 99 News Limited. The company was founded 7 years ago and was given the registration number 10542997. The firm's registered office is in GRAVESEND. You can find them at 140 Mackenzie Way, , Gravesend, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:99 NEWS LIMITED
Company Number:10542997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2016
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:140 Mackenzie Way, Gravesend, England, DA12 5TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Mackenzie Way, Gravesend, England, DA12 5TZ

Director17 January 2020Active
449, Northolt Road, Harrow, England, HA2 8JH

Director05 January 2020Active
140, Mackenzie Way, Gravesend, England, DA12 5TZ

Director08 June 2020Active
500, Avebury Boulevard, Milton Keynes, England, MK9 2BE

Director23 May 2020Active
52, Sonar House, 1marine Crescent, Ilford, England, IG6 2FA

Director30 December 2016Active

People with Significant Control

Mr Hussein Leela
Notified on:08 June 2020
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:140, Mackenzie Way, Gravesend, England, DA12 5TZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Usman Umar
Notified on:23 May 2020
Status:Active
Date of birth:May 1975
Nationality:Pakistani
Country of residence:England
Address:500, Avebury Boulevard, Milton Keynes, England, MK9 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher John Collins
Notified on:17 January 2020
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:140, Mackenzie Way, Gravesend, England, DA12 5TZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Osiroch Ganapirakasam
Notified on:05 January 2020
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:449, Northolt Road, Harrow, England, HA2 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Haji Muhammed Yunis
Notified on:30 December 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:449, Northolt Road, Harrow, England, HA2 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-05-18Address

Change registered office address company with date old address new address.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-08-16Persons with significant control

Notification of a person with significant control.

Download
2020-08-16Persons with significant control

Cessation of a person with significant control.

Download
2020-08-15Officers

Termination director company with name termination date.

Download
2020-08-15Officers

Appoint person director company with name date.

Download
2020-08-15Address

Change registered office address company with date old address new address.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Address

Change registered office address company with date old address new address.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download
2020-05-23Officers

Appoint person director company with name date.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-05-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Address

Change registered office address company with date old address new address.

Download
2020-05-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.