This company is commonly known as Newbeat Enterprises Limited. The company was founded 25 years ago and was given the registration number 03725390. The firm's registered office is in NORTHAMPTON. You can find them at Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NEWBEAT ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 03725390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Church Street, Helmdon, Brackley, England, NN13 5QJ | Secretary | 01 January 2024 | Active |
1, Billing Road, Northampton, England, NN1 5AL | Director | 23 September 2009 | Active |
1, Billing Road, Northampton, England, NN1 5AL | Director | 23 September 2009 | Active |
9, Fleece Road, Broadway, England, WR12 7EX | Director | 23 September 2009 | Active |
9, Fleece Road, Broadway, England, WR12 7EX | Director | 01 August 1999 | Active |
9, Fleece Road, Broadway, England, WR12 7EX | Director | 01 December 2002 | Active |
1, Billing Road, Northampton, England, NN1 5AL | Secretary | 05 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 March 1999 | Active |
Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT | Director | 01 December 2002 | Active |
Baylough, Athlone, Co Westmeath, IRISH | Director | 05 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 March 1999 | Active |
52, Sheep Street, Northampton, England, NN1 2LZ | Director | 23 September 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 03 March 1999 | Active |
Trustees Of The Follows-Smith Trust | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saintbury Cross Farm, Saintbury Cross, Broadway, United Kingdom, WR12 2EH |
Nature of control | : |
|
Erica Follows Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Billing Road, Northampton, England, NN1 5AL |
Nature of control | : |
|
Sally Dyson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Ellesmere Avenue, Brackley, United Kingdom, NN13 6BX |
Nature of control | : |
|
Patricia Ann Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Billing Road, Northampton, England, NN1 5AL |
Nature of control | : |
|
Catherine Margaret Oxley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Billing Road, Northampton, England, NN1 5AL |
Nature of control | : |
|
Yvonne Follows Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Billing Road, Northampton, England, NN1 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-11 | Officers | Appoint person secretary company with name date. | Download |
2023-08-01 | Officers | Termination secretary company with name termination date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-23 | Officers | Change person secretary company with change date. | Download |
2023-03-23 | Officers | Change person director company with change date. | Download |
2023-03-23 | Officers | Change person director company with change date. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.