UKBizDB.co.uk

NEWCO ONE LIMITED

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

This company is commonly known as Newco One Limited. The company was founded 28 years ago and was given the registration number 03196725. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NEWCO ONE LIMITED
Company Number:03196725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary09 August 2000Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director30 July 2021Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Director01 November 2001Active
62 Hazel Close, Whitton, Twickenham, TW2 7NR

Secretary22 February 1999Active
12 Hinchley Close, Esher, KT10 0BY

Secretary30 January 1997Active
38 Bunbury Way, Epsom, KT17 4JP

Secretary23 October 1996Active
10 Hatch Place, Kingston Upon Thames, KT2 5NB

Secretary03 May 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 May 1996Active
62 Hazel Close, Whitton, Twickenham, TW2 7NR

Director26 July 1999Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director12 July 2018Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director12 July 2012Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director12 November 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 May 1996Active
The West Wing Burfield Lodge, Burfield Road, Old Windsor, SL4 2LH

Director30 January 1997Active
12 Hinchley Close, Esher, KT10 0BY

Director30 January 1997Active
38 Bunbury Way, Epsom, KT17 4JP

Director03 May 1996Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director30 June 2016Active
9 Oakleigh Drive, Croxley Green, WD3 3EE

Director18 July 2001Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director02 September 2019Active
1 Holmlea Road, Datchet, Slough, SL3 9HG

Director12 September 2008Active
Burnside Little Ann, Abbotts Ann, Andover, SP11 7NW

Director03 May 1996Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Director31 January 2000Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director09 September 2010Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director20 September 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 May 1996Active

People with Significant Control

Gb Gas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-20Dissolution

Dissolution application strike off company.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-06Accounts

Accounts with accounts type dormant.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Officers

Termination director company with name termination date.

Download
2016-07-19Officers

Appoint person director company with name date.

Download
2016-06-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.