UKBizDB.co.uk

NEWBURY COMMERCIAL GLAZING LIMITED

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

This company is commonly known as Newbury Commercial Glazing Limited. The company was founded 23 years ago and was given the registration number 04223966. The firm's registered office is in WARWICK. You can find them at Units 3,5,6 & 7 St George's Business Park, Lower Cape, Warwick, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:NEWBURY COMMERCIAL GLAZING LIMITED
Company Number:04223966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Units 3,5,6 & 7 St George's Business Park, Lower Cape, Warwick, England, CV34 5DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3,5,6 & 7, St George's Business Park, Lower Cape, Warwick, England, CV34 5DR

Director25 March 2014Active
Units 3,5,6 & 7, St George's Business Park, Lower Cape, Warwick, England, CV34 5DR

Director29 May 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary29 May 2001Active
39 Monks Road, Binley Woods, Coventry, CV3 2BQ

Secretary29 May 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director29 May 2001Active
39 Monks Road, Binley Woods, Coventry, CV3 2BQ

Director29 May 2001Active

People with Significant Control

Mrs Sally Ann Newbury (Estate)
Notified on:20 May 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Units 3,5,6 & 7, St George's Business Park, Warwick, England, CV34 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Newbury
Notified on:20 May 2017
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:Units 3,5,6 & 7, St George's Business Park, Warwick, England, CV34 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roderick Henry Newbury
Notified on:20 May 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Units 3,5,6 & 7, St George's Business Park, Warwick, England, CV34 5DR
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2022-01-07Capital

Capital variation of rights attached to shares.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-06Capital

Capital name of class of shares.

Download
2022-01-06Incorporation

Memorandum articles.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Termination secretary company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.