UKBizDB.co.uk

NEWCO HOLDINGS LIMITED

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

This company is commonly known as Newco Holdings Limited. The company was founded 18 years ago and was given the registration number 05577906. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NEWCO HOLDINGS LIMITED
Company Number:05577906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Darley Avenue, West Didsbury, Manchester, England, M20 2YD

Secretary01 March 2007Active
5, Meadows Close, Hazel Grove, Stockport, England, SK7 4JX

Director29 September 2005Active
26 Darley Avenue, West Didsbury, Manchester, M20 2YD

Secretary29 September 2005Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary08 June 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 September 2005Active
328 The Colonnades, Albert Dock, Liverpool, L3 4AB

Director08 June 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 September 2005Active

People with Significant Control

Mr Jason Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:328 The Colonnades, Albert Dock, Liverpool, England, L3 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anjum Majid
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:5, Meadows Close, Stockport, England, SK7 4JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-09-14Address

Change registered office address company with date old address new address.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type dormant.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Officers

Change person secretary company with change date.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-07-17Accounts

Accounts with accounts type dormant.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.