UKBizDB.co.uk

NEWBY TEAS (U.K.) LIMITED

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

This company is commonly known as Newby Teas (u.k.) Limited. The company was founded 24 years ago and was given the registration number 03904465. The firm's registered office is in . You can find them at 105 Saint John Street, London, , . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:NEWBY TEAS (U.K.) LIMITED
Company Number:03904465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:105 Saint John Street, London, EC1M 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, St. John Street, London, England, EC1M 4AS

Director01 December 2015Active
105, St. John Street, London, England, EC1M 4AS

Director03 August 2015Active
N Sethia House, 105 St. John Street, London, England, EC1M 4AS

Director14 November 2018Active
N Sethia House, 105 St. John Street, London, England, EC1M 4AS

Director15 March 2005Active
105 Saint John Street, London, EC1M 4AS

Director01 July 2012Active
105, St. John Street, London, England, EC1M 4AS

Director20 January 2015Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary11 January 2000Active
2 Charles Road West, St Leonards On Sea, TN38 0RU

Secretary14 June 2009Active
34 Preston Road, Wembley, HA9 8JY

Secretary11 January 2000Active
105 Saint John Street, London, EC1M 4AS

Director03 September 2012Active
105 Saint John Street, London, EC1M 4AS

Director03 September 2012Active
35 Dresden Road, London, N19 3BE

Director11 January 2000Active
7a Graham Road, Hendon, London, NW4 3DH

Director01 November 2004Active
105 Saint John Street, London, EC1M 4AS

Director03 September 2012Active
640 Point West, Cromwell Road, London, SW7 4XF

Director01 August 2000Active
24 Thomas A Beckett Close, Sudbury, HA0 2SH

Director15 November 2000Active
34 Preston Road, Wembley, HA9 8JY

Director11 January 2000Active
11 Wellington Court, 116 Knightsbridge, London, SW1X 7PL

Director11 January 2000Active
Flat 2, 27 Belsize Park Gardens, London, NW3 4JH

Director11 January 2000Active
Flat 5, 13 Arkwright Road, London, NW3 6AA

Director24 January 2003Active
21 Winnington Road, London, N2 0TP

Director11 January 2000Active

People with Significant Control

Sethia London Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:105 St John Street, St. John Street, London, England, EC1M 4AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type small.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type small.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-08-29Accounts

Accounts with accounts type small.

Download
2018-04-20Accounts

Change account reference date company previous shortened.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Change account reference date company current extended.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-05-08Accounts

Accounts with accounts type small.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Officers

Change person director company with change date.

Download
2016-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.