UKBizDB.co.uk

NEW ERA CAP COMPANY LIMITED

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

This company is commonly known as New Era Cap Company Limited. The company was founded 21 years ago and was given the registration number 04599312. The firm's registered office is in MILTON KEYNES. You can find them at 1st Floor East, Cbx 2, Midsummer Boulevard, Milton Keynes, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:NEW ERA CAP COMPANY LIMITED
Company Number:04599312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:1st Floor East, Cbx 2, Midsummer Boulevard, Milton Keynes, MK9 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor East, Cbx 2, Midsummer Boulevard, Milton Keynes, England, MK9 2EA

Secretary01 August 2014Active
1st Floor East, Cbx 2, Midsummer Boulevard, Milton Keynes, England, MK9 2EA

Director10 July 2012Active
1st Floor East, Cbx 2, Midsummer Boulevard, Milton Keynes, MK9 2EA

Director26 February 2009Active
160, Delaware Avenue, Buffalo 14202, United States,

Director04 July 2003Active
1st Floor East, Cbx 2, Midsummer Boulevard, Milton Keynes, England, MK9 2EA

Director01 August 2014Active
3475 Parkwood Common, Hamburg, New York, Usa,

Secretary04 July 2003Active
Little Green Barrack Hill, Nether Winchendon, Aylesbury, HP18 0DU

Secretary25 November 2002Active
42 Crosby Road North, Crosby, Merseyside, L22 4QQ

Corporate Nominee Secretary25 November 2002Active
39 Hillsboro, Orchard Park, Usa,

Director04 July 2003Active
3475 Parkwood Common, Hamburg, New York, Usa,

Director26 February 2009Active
H3 Westcott Venture Park, Westcott, Aylesbury, HP18 0XB

Director20 February 2010Active
Anderdons Farmhouse, Thame Road Longwick, Princes Risborough, HP27 9TA

Director25 November 2002Active
42 Crosby Road North, Crosby, L22 4QQ

Corporate Nominee Director25 November 2002Active

People with Significant Control

Mr Christopher Koch
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:American
Country of residence:United States
Address:160, Delaware Avenue, Buffalo, United States, 14202
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type group.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type group.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Incorporation

Memorandum articles.

Download
2022-01-26Resolution

Resolution.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.