UKBizDB.co.uk

NEWBEAT ENTERPRISES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Church Street, Helmdon, Brackley, England, NN13 5QJ

Secretary01 January 2024Active
1, Billing Road, Northampton, England, NN1 5AL

Director23 September 2009Active
1, Billing Road, Northampton, England, NN1 5AL

Director23 September 2009Active
9, Fleece Road, Broadway, England, WR12 7EX

Director23 September 2009Active
9, Fleece Road, Broadway, England, WR12 7EX

Director01 August 1999Active
9, Fleece Road, Broadway, England, WR12 7EX

Director01 December 2002Active
1, Billing Road, Northampton, England, NN1 5AL

Secretary05 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 March 1999Active
Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT

Director01 December 2002Active
Baylough, Athlone, Co Westmeath, IRISH

Director05 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 March 1999Active
52, Sheep Street, Northampton, England, NN1 2LZ

Director23 September 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 March 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Address

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

Download
2024-01-11Officers

Appoint person secretary company with name date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Officers

Change person secretary company with change date.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-23Address

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

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Address

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

Download
2021-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.