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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE | Secretary | 03 October 2018 | Active |
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE | Director | 16 January 2023 | Active |
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE | Director | 05 January 2022 | Active |
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE | Director | 15 October 2018 | Active |
Haighenfield House, Kirk Edge Road, Sheffield, United Kingdom, S35 0AE | Secretary | 14 February 2002 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 14 February 2002 | Active |
6, Rocher Avenue, Grenoside, Sheffield, United Kingdom, S35 3QN | Director | 05 April 2011 | Active |
Haighenfield House, Kirk Edge Road, Sheffield, United Kingdom, S35 0AE | Director | 14 February 2002 | Active |
Haighenfield House, Kirk Edge Road, Sheffield, United Kingdom, S35 0AE | Director | 01 January 2008 | Active |
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE | Director | 17 April 2019 | Active |
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE | Director | 03 October 2018 | Active |
19 Birch Avenue, Chapeltown, Sheffield, S35 1RQ | Director | 01 January 2008 | Active |
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE | Director | 03 October 2018 | Active |
11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE | Director | 03 October 2018 | Active |
19 Birch Avenue, Chapeltown, Sheffield, S35 1RQ | Director | 14 February 2002 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 14 February 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Address | Move registers to sail company with new address. | Download |
2024-02-14 | Address | Change sail address company with new address. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-27 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-09 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.