This company is commonly known as New Span Holdings Limited. The company was founded 20 years ago and was given the registration number 05085368. The firm's registered office is in CHANDLERS FORD. You can find them at The Old Post Office, Kingsway, Chandlers Ford, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | NEW SPAN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05085368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Post Office, Kingsway, Chandlers Ford, Hampshire, SO53 1FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avocet House, School Road, West Wellow, Romsey, United Kingdom, SO51 6AR | Director | 26 March 2004 | Active |
192 Fair Oak Road, Bishopstoke, Eastleigh, SO50 8HT | Secretary | 26 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 March 2004 | Active |
192 Fair Oak Road, Bishopstoke, Eastleigh, SO50 8HT | Director | 26 March 2004 | Active |
Mr Mark James Murray | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Avocet House, School Road, Romsey, United Kingdom, SO51 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Capital | Capital statement capital company with date currency figure. | Download |
2023-10-19 | Capital | Certificate capital reduction issued capital. | Download |
2023-10-19 | Capital | Legacy. | Download |
2023-10-19 | Resolution | Resolution. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Change person director company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.