UKBizDB.co.uk

NEWABLE TRUST LIMITED

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

This company is commonly known as Newable Trust Limited. The company was founded 37 years ago and was given the registration number 02115336. The firm's registered office is in LONDON. You can find them at 140 Aldersgate Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWABLE TRUST LIMITED
Company Number:02115336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1987
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:140 Aldersgate Street, London, England, EC1A 4HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Aldersgate Street, London, England, EC1A 4HY

Secretary31 May 2016Active
140, Aldersgate Street, London, England, EC1A 4HY

Director27 June 2011Active
13 Southbourne, Hayes, Bromley, BR2 7NJ

Secretary12 June 2000Active
2 Ponsonby Place, Westminster, London, SW1P 4PT

Secretary03 December 1999Active
Five Trees Field Way, Burnt Common Lane, Ripley, GU23 6HJ

Secretary-Active
Saint Martins House 210-212, Chapeltown Road, Leeds, LS7 4HZ

Secretary27 March 2009Active
6 Cantley Road, Hanwell, London, W7 2BQ

Secretary28 November 2001Active
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS

Secretary31 March 2011Active
Glovers Cottage Reigate Hill, Reigate, RH2 9PN

Secretary05 September 2002Active
14 Lonsdale Square, London, N1 1EN

Director-Active
61 Nightingale Road, London, E5 8NB

Director12 June 2000Active
12 Luckley Wood, Wokingham, RG41 2EW

Director21 October 1992Active
14 Rothamsted Avenue, Harpenden, AL5 2DJ

Director-Active
Ledburn Manor, Leighton Buzzard, LU7 0PX

Director-Active
53 Bateman Road, Croxley Green, Rickmansworth, WD3 3BL

Director01 December 1997Active
High Winds, Sunnington Warren, Storrington, Britain, RH10 7DE

Director-Active
Camusfearna, Hempstead Lane, Uckfield, TN22 3DL

Director-Active
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS

Director15 January 2002Active
Franklyn Rectory Lane, Wallington, SM6 8DX

Director21 October 1992Active
25 The Esplanade, Cressington Park, Liverpool, L19 0LL

Director21 October 1992Active
16 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT

Director20 August 1996Active
Little Bradley Weston Green Road, Thames Ditton, KT7 0HX

Director-Active
17 Crescent Wood Road, London, SE26 6RT

Director15 November 1994Active
23 Ash Lane, Collingtree, Northampton, NN4 0ND

Director01 December 1997Active
16 Gresham Road, Oxted, RH8 0BU

Director22 March 1999Active
7 Heath Close, Sayers Common, Hassocks, BN6 9XL

Director20 August 1996Active
4 Lambert Jones Mews, Barbican, London, EC2Y 8DP

Director-Active
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS

Director15 January 2002Active
12 Ardwick Road, London, NW2 2BX

Director21 October 1992Active
84 Melody Road, London, SW18 2QG

Director12 June 2000Active
21 Flanders Road, London, W4 1NQ

Director01 November 1995Active
140, Aldersgate Street, London, England, EC1A 4HY

Director20 September 2000Active

People with Significant Control

Mr Michael Bernard Walsh
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:140, Aldersgate Street, London, England, EC1A 4HY
Nature of control:
  • Significant influence or control
Mr Brian Percy Stewart Wright
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:140, Aldersgate Street, London, England, EC1A 4HY
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-01Dissolution

Dissolution application strike off company.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Address

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

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Change of name

Certificate change of name company.

Download
2016-10-06Address

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

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-06-22Officers

Appoint person secretary company with name date.

Download
2016-06-22Officers

Termination secretary company with name termination date.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption full.

Download
2015-12-17Annual return

Annual return company with made up date no member list.

Download
2015-12-15Officers

Termination director company with name termination date.

Download
2014-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.