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.
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 | : |
|
Registered Address | : | 105 Saint John Street, London, EC1M 4AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105, St. John Street, London, England, EC1M 4AS | Director | 01 December 2015 | Active |
105, St. John Street, London, England, EC1M 4AS | Director | 03 August 2015 | Active |
N Sethia House, 105 St. John Street, London, England, EC1M 4AS | Director | 14 November 2018 | Active |
N Sethia House, 105 St. John Street, London, England, EC1M 4AS | Director | 15 March 2005 | Active |
105 Saint John Street, London, EC1M 4AS | Director | 01 July 2012 | Active |
105, St. John Street, London, England, EC1M 4AS | Director | 20 January 2015 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 11 January 2000 | Active |
2 Charles Road West, St Leonards On Sea, TN38 0RU | Secretary | 14 June 2009 | Active |
34 Preston Road, Wembley, HA9 8JY | Secretary | 11 January 2000 | Active |
105 Saint John Street, London, EC1M 4AS | Director | 03 September 2012 | Active |
105 Saint John Street, London, EC1M 4AS | Director | 03 September 2012 | Active |
35 Dresden Road, London, N19 3BE | Director | 11 January 2000 | Active |
7a Graham Road, Hendon, London, NW4 3DH | Director | 01 November 2004 | Active |
105 Saint John Street, London, EC1M 4AS | Director | 03 September 2012 | Active |
640 Point West, Cromwell Road, London, SW7 4XF | Director | 01 August 2000 | Active |
24 Thomas A Beckett Close, Sudbury, HA0 2SH | Director | 15 November 2000 | Active |
34 Preston Road, Wembley, HA9 8JY | Director | 11 January 2000 | Active |
11 Wellington Court, 116 Knightsbridge, London, SW1X 7PL | Director | 11 January 2000 | Active |
Flat 2, 27 Belsize Park Gardens, London, NW3 4JH | Director | 11 January 2000 | Active |
Flat 5, 13 Arkwright Road, London, NW3 6AA | Director | 24 January 2003 | Active |
21 Winnington Road, London, N2 0TP | Director | 11 January 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type small. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type small. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type small. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type small. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Accounts | Accounts with accounts type small. | Download |
2018-04-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Change account reference date company current extended. | Download |
2018-01-08 | Accounts | Accounts with accounts type full. | Download |
2017-05-08 | Accounts | Accounts with accounts type small. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Officers | Change person director company with change date. | Download |
2016-09-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.