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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 3,5,6 & 7, St George's Business Park, Lower Cape, Warwick, England, CV34 5DR | Director | 25 March 2014 | Active |
Units 3,5,6 & 7, St George's Business Park, Lower Cape, Warwick, England, CV34 5DR | Director | 29 May 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 29 May 2001 | Active |
39 Monks Road, Binley Woods, Coventry, CV3 2BQ | Secretary | 29 May 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 29 May 2001 | Active |
39 Monks Road, Binley Woods, Coventry, CV3 2BQ | Director | 29 May 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Incorporation | Memorandum articles. | Download |
2022-01-07 | Capital | Capital variation of rights attached to shares. | Download |
2022-01-06 | Resolution | Resolution. | Download |
2022-01-06 | Capital | Capital name of class of shares. | Download |
2022-01-06 | Incorporation | Memorandum articles. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Officers | Termination secretary company with name termination date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.