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.
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 | : |
|
Registered Address | : | 40 Meadow Road, Feltham, United Kingdom, TW13 5JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
17, Keeton Road, Peterborough, United Kingdom, PE1 3JH | Director | 16 June 2016 | Active |
20, Harvey Street, Torpoint, Cornwall, United Kingdom, PL11 2BU | Director | 05 August 2015 | Active |
13 Pennant Place, Portishead, Bristol, England, BS20 7AA | Director | 02 November 2017 | Active |
16, Bollin Close, Lymm, Cheshire, United Kingdom, WA13 9PZ | Director | 31 July 2014 | Active |
12 Kyle Quadrant, Wishaw, United Kingdom, ML2 0AN | Director | 17 July 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 July 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
40 Meadow Road, Feltham, United Kingdom, TW13 5JA | Director | 26 October 2020 | Active |
54 Shakespeare Avenue, Hayes, United Kingdom, UB4 0BN | Director | 01 April 2021 | Active |
11, Dunholme Road, London, United Kingdom, N9 9NN | Director | 07 April 2017 | Active |
1 Ashton Close, Killamarsh, Sheffield, United Kingdom, S21 1HS | Director | 19 June 2019 | Active |
16 Naburn Approach, Leeds, England, LS14 2DF | Director | 12 December 2018 | Active |
30, Hoe Lane, Enfield, United Kingdom, EN3 5SL | Director | 02 October 2014 | Active |
378 Milwards, Harlow, England, CM19 4SP | Director | 16 May 2018 | Active |
34, Balfour Terrace, Plymouth, United Kingdom, PL2 1RF | Director | 03 August 2016 | Active |
32 Passive Close, Rainham, United Kingdom, RM13 8HQ | Director | 20 February 2018 | Active |
7, Porters Close, Andover, United Kingdom, SP10 3TA | Director | 07 April 2015 | Active |
206 Menzies Road, Glasgow, United Kingdom, G21 3NE | Director | 29 January 2020 | Active |
4 Sipson Way, Sipson, West Drayton, United Kingdom, UB7 0DN | Director | 29 July 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.