UKBizDB.co.uk

NEWBURN POWER RENTAL LIMITED

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

This company is commonly known as Newburn Power Rental Limited. The company was founded 35 years ago and was given the registration number 02275832. The firm's registered office is in PONTEFRACT. You can find them at Unit 36 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:NEWBURN POWER RENTAL LIMITED
Company Number:02275832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1988
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 43210 - Electrical installation
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 36 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire, WF9 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 36, Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England, WF9 3NR

Secretary21 January 2000Active
Unit 36, Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England, WF9 3NR

Director07 February 2007Active
Unit 36, Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England, WF9 3NR

Director07 February 2007Active
11 St Pauls Road, Kirkheaton, Huddersfield, HD5 0EX

Secretary-Active
1, Dobbs Close, Killamarsh, Sheffield, S21 1HB

Director07 February 2007Active
11 St Pauls Road, Kirkheaton, Huddersfield, HD5 0EX

Director-Active
Wood View 54 Stewton Lane, Louth, LN11 8SB

Director-Active
Hopton Cottage 112 Hopton Lane, Mirfield, WF14 8JP

Director28 July 1999Active
59 Whitley Road, Thornhill, Dewsbury, WF12 0LP

Director28 July 1999Active
Dale Works Brewery Lane, Thornhill Lees, Dewsbury, WF12 9HU

Director07 February 2007Active
Dale Works Brewery Lane, Thornhill Lees, Dewsbury, WF12 9HU

Director07 February 2007Active
Dale Works Brewery Lane, Thornhill Lees, Dewsbury, WF12 9HU

Director07 February 2007Active
5 Beaumonds Way, Bamford, Rochdale, OL11 5NL

Director09 October 1997Active

People with Significant Control

Mr Mark Grahame Henstock
Notified on:08 October 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Unit 36, Lidgate Crescent, Langthwaite Grange Ind Estate, Pontefract, WF9 3NR
Nature of control:
  • Significant influence or control
Mrs Carole Elizabeth Bright
Notified on:08 October 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Unit 36, Lidgate Crescent, Langthwaite Grange Ind Estate, Pontefract, WF9 3NR
Nature of control:
  • Significant influence or control
Bristock Limited
Notified on:08 October 2016
Status:Active
Country of residence:England
Address:Unit 36, Lidgate Crescent, Pontefract, England, WF9 3NR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Gazette

Gazette filings brought up to date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Accounts

Change account reference date company previous shortened.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type small.

Download
2015-02-25Accounts

Change account reference date company previous shortened.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.