This company is commonly known as Newcomer Uk Limited. The company was founded 32 years ago and was given the registration number 02666403. The firm's registered office is in COVENTRY. You can find them at The Toolstores, Blackhorse Road Exhall, Coventry, Warwickshire. This company's SIC code is 46620 - Wholesale of machine tools.
Name | : | NEWCOMER UK LIMITED |
---|---|---|
Company Number | : | 02666403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1991 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Toolstores, Blackhorse Road Exhall, Coventry, Warwickshire, CV7 9FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Mill End, Kenilworth, England, CV8 2HP | Secretary | 21 May 1997 | Active |
152, Lutterworth Road, Nuneaton, United Kingdom, CV11 6PE | Director | 01 March 2018 | Active |
The Toolstores, Blackhorse Road Exhall, Coventry, CV7 9FW | Director | 01 March 1997 | Active |
1 Abberton Way, Coventry, CV4 7HF | Secretary | 27 November 1991 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 27 November 1991 | Active |
46a Hampton Lane, Solihull, B91 2PZ | Director | 11 July 1997 | Active |
Flat 2 59 Oxford Road, Moseley, Birmingham, B13 9ES | Director | 27 November 1991 | Active |
74 Birmingham Road, Allesley, Coventry, CV5 9GX | Director | 01 June 1994 | Active |
1 Abberton Way, Coventry, CV4 7HF | Director | 27 November 1991 | Active |
64 Highfield Road, Nuneaton, CV11 4PL | Director | 01 March 2000 | Active |
Mr Gary James Wyatt | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | The Toolstores, Coventry, CV7 9FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-01-05 | Officers | Change person secretary company with change date. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Change person director company with change date. | Download |
2020-12-02 | Officers | Change person director company with change date. | Download |
2020-12-02 | Officers | Change person secretary company with change date. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Capital | Capital cancellation shares. | Download |
2017-12-29 | Capital | Capital return purchase own shares. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-07 | Officers | Termination director company with name termination date. | Download |
2017-01-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.