UKBizDB.co.uk

NEWARK INTERIORS HOLDINGS LIMITED

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

This company is commonly known as Newark Interiors Holdings Limited. The company was founded 12 years ago and was given the registration number 07990818. The firm's registered office is in NEWARK. You can find them at 6 London Road, , Newark, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NEWARK INTERIORS HOLDINGS LIMITED
Company Number:07990818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6 London Road, Newark, NG24 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, London Road, Newark, NG24 1TW

Director03 October 2019Active
68 Demesne Road, Holywood, Belfast, Northern Ireland, BT18 9EX

Director14 March 2012Active
60, Valley Prospect, Newark, United Kingdom, NG24 4QW

Secretary14 March 2012Active
6, London Road, Newark, NG24 1TW

Director03 October 2019Active
6, London Road, Newark, England, NG24 1TW

Director14 March 2012Active

People with Significant Control

Miss Danielle Victoria Forsey
Notified on:30 September 2022
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:6a London Road, Newark, England, NG24 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy John Forsey
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:60 Valley Prospect, Newark, England, NG24 4QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Forsey
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:60 Valley Prospect, Newark, England, NG24 4QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Oliver Hemmings
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:Northern Ireland
Address:68 Demesne Road, Holywood, Belfast, Northern Ireland, BT18 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Officers

Change person director company.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Change account reference date company previous shortened.

Download
2019-10-21Capital

Second filing capital allotment shares.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-08Resolution

Resolution.

Download
2019-10-07Capital

Capital allotment shares.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.