UKBizDB.co.uk

NEWAYS ASSOCIATES LIMITED

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

This company is commonly known as Neways Associates Limited. The company was founded 22 years ago and was given the registration number 04373558. The firm's registered office is in HUNTINGDON. You can find them at 11 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NEWAYS ASSOCIATES LIMITED
Company Number:04373558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:11 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire, England, PE29 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Secretary03 October 2018Active
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director16 January 2023Active
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director05 January 2022Active
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director15 October 2018Active
Haighenfield House, Kirk Edge Road, Sheffield, United Kingdom, S35 0AE

Secretary14 February 2002Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary14 February 2002Active
6, Rocher Avenue, Grenoside, Sheffield, United Kingdom, S35 3QN

Director05 April 2011Active
Haighenfield House, Kirk Edge Road, Sheffield, United Kingdom, S35 0AE

Director14 February 2002Active
Haighenfield House, Kirk Edge Road, Sheffield, United Kingdom, S35 0AE

Director01 January 2008Active
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director17 April 2019Active
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director03 October 2018Active
19 Birch Avenue, Chapeltown, Sheffield, S35 1RQ

Director01 January 2008Active
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director03 October 2018Active
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director03 October 2018Active
19 Birch Avenue, Chapeltown, Sheffield, S35 1RQ

Director14 February 2002Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director14 February 2002Active

People with Significant Control

R3 Polygon Uk Ltd.
Notified on:03 October 2018
Status:Active
Country of residence:England
Address:11, Blackstone Road, Huntingdon, England, PE29 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leon Grayson
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Haighenfield House, Kirk Edge Road, Sheffield, United Kingdom, S35 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Ann Grayson
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Haighenfield House, Kirk Edge Road, Sheffield, United Kingdom, S35 0AE
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 (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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Address

Move registers to sail company with new address.

Download
2024-02-14Address

Change sail address company with new address.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-10-09Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-03-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.