This company is commonly known as Newcombe Beard Limited. The company was founded 25 years ago and was given the registration number 03680599. The firm's registered office is in CIRENCESTER. You can find them at 5 The Mews, Cricklade Street, Cirencester, Gloucestershire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NEWCOMBE BEARD LIMITED |
---|---|---|
Company Number | : | 03680599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 The Mews, Cricklade Street, Cirencester, Gloucestershire, GL7 1HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Wichelstok Close, Swindon, England, SN1 4ES | Secretary | 10 June 2021 | Active |
2 Wichelstok Close, Old Town, Swindon, SN1 4ES | Director | 19 February 1999 | Active |
2, Wichelstok Close, Swindon, England, SN1 4ES | Director | 08 April 2013 | Active |
2, Wichelstok Close, Swindon, England, SN1 4ES | Director | 02 October 2011 | Active |
2, Wichelstok Close, Swindon, England, SN1 4ES | Director | 08 April 2013 | Active |
2 Wichelstok Close, Old Town, Swindon, SN1 4ES | Secretary | 19 February 1999 | Active |
2, Wichelstok Close, Swindon, England, SN1 4ES | Secretary | 08 April 2013 | Active |
5 The Mews, Cricklade Street, Cirencester, GL7 1HY | Secretary | 18 July 2011 | Active |
Orchard Court, Orchard Lane, Bristol, BS1 5DS | Corporate Secretary | 08 December 1998 | Active |
2 Wichelstok Close, Old Town, Swindon, SN1 4ES | Director | 19 February 1999 | Active |
1 Buckstone Loan East, Edinburgh, EH10 6XD | Director | 30 January 2006 | Active |
3 Hanlee Brook, Great Baddow, Chelmsford, CM2 8GB | Director | 19 February 1999 | Active |
5 The Mews, Cricklade Street, Cirencester, GL7 1HY | Director | 02 October 2011 | Active |
Orchard Court, Orchard Lane, Bristol, BS1 5DS | Corporate Nominee Director | 08 December 1998 | Active |
Mrs Felicity Anne Beard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Wichelstok Close, Swindon, England, SN1 4ES |
Nature of control | : |
|
Mr Jeremy Isambard Beard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Wichelstok Close, Swindon, England, SN1 4ES |
Nature of control | : |
|
Mr Richard James Beard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Wichelstok Close, Swindon, England, SN1 4ES |
Nature of control | : |
|
Dr Timothy Edward Beard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Wichelstok Close, Swindon, England, SN1 4ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type small. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Officers | Appoint person secretary company with name date. | Download |
2021-06-10 | Officers | Termination secretary company with name termination date. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Accounts | Accounts with accounts type small. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-09 | Accounts | Accounts with accounts type small. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.