UKBizDB.co.uk

NEWBOROUGH SPECIALITY LTD

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

This company is commonly known as Newborough Speciality Ltd. The company was founded 9 years ago and was given the registration number 09113671. The firm's registered office is in FELTHAM. You can find them at 40 Meadow Road, , Feltham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:NEWBOROUGH SPECIALITY LTD
Company Number:09113671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:40 Meadow Road, Feltham, United Kingdom, TW13 5JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
17, Keeton Road, Peterborough, United Kingdom, PE1 3JH

Director16 June 2016Active
20, Harvey Street, Torpoint, Cornwall, United Kingdom, PL11 2BU

Director05 August 2015Active
13 Pennant Place, Portishead, Bristol, England, BS20 7AA

Director02 November 2017Active
16, Bollin Close, Lymm, Cheshire, United Kingdom, WA13 9PZ

Director31 July 2014Active
12 Kyle Quadrant, Wishaw, United Kingdom, ML2 0AN

Director17 July 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 July 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
40 Meadow Road, Feltham, United Kingdom, TW13 5JA

Director26 October 2020Active
54 Shakespeare Avenue, Hayes, United Kingdom, UB4 0BN

Director01 April 2021Active
11, Dunholme Road, London, United Kingdom, N9 9NN

Director07 April 2017Active
1 Ashton Close, Killamarsh, Sheffield, United Kingdom, S21 1HS

Director19 June 2019Active
16 Naburn Approach, Leeds, England, LS14 2DF

Director12 December 2018Active
30, Hoe Lane, Enfield, United Kingdom, EN3 5SL

Director02 October 2014Active
378 Milwards, Harlow, England, CM19 4SP

Director16 May 2018Active
34, Balfour Terrace, Plymouth, United Kingdom, PL2 1RF

Director03 August 2016Active
32 Passive Close, Rainham, United Kingdom, RM13 8HQ

Director20 February 2018Active
7, Porters Close, Andover, United Kingdom, SP10 3TA

Director07 April 2015Active
206 Menzies Road, Glasgow, United Kingdom, G21 3NE

Director29 January 2020Active
4 Sipson Way, Sipson, West Drayton, United Kingdom, UB7 0DN

Director29 July 2021Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Domnic Vas
Notified on:29 July 2021
Status:Active
Date of birth:February 1986
Nationality:Portuguese
Country of residence:United Kingdom
Address:4 Sipson Way, Sipson, West Drayton, United Kingdom, UB7 0DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Warren Fernandes
Notified on:01 April 2021
Status:Active
Date of birth:September 1999
Nationality:Portuguese
Country of residence:United Kingdom
Address:54 Shakespeare Avenue, Hayes, United Kingdom, UB4 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Viola Fernandes
Notified on:26 October 2020
Status:Active
Date of birth:October 1995
Nationality:Indian
Country of residence:United Kingdom
Address:40 Meadow Road, Feltham, United Kingdom, TW13 5JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Ducey
Notified on:17 July 2020
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:United Kingdom
Address:12 Kyle Quadrant, Wishaw, United Kingdom, ML2 0AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Taylor
Notified on:29 January 2020
Status:Active
Date of birth:August 2000
Nationality:British
Country of residence:United Kingdom
Address:206 Menzies Road, Glasgow, United Kingdom, G21 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Holmes
Notified on:19 June 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Ashton Close, Killamarsh, Sheffield, United Kingdom, S21 1HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Little
Notified on:12 December 2018
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:16 Naburn Approach, Leeds, England, LS14 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jevgenijs Safonovs
Notified on:16 May 2018
Status:Active
Date of birth:July 1988
Nationality:Latvian
Country of residence:England
Address:378 Milwards, Harlow, England, CM19 4SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Colin Smith
Notified on:20 February 2018
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:32 Passive Close, Rainham, United Kingdom, RM13 8HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Campbell
Notified on:02 November 2017
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:13 Pennant Place, Portishead, Bristol, England, BS20 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fabio Gottardo
Notified on:28 March 2017
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:13 Pennant Place, Portishead, Bristol, England, BS20 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Samuel Adam
Notified on:30 June 2016
Status:Active
Date of birth:March 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:11, Dunholme Road, London, United Kingdom, N9 9NN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Persons with significant control

Change to a person with significant control.

Download
2022-11-14Address

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

Download
2022-09-22Address

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

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Address

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

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Address

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

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.