UKBizDB.co.uk

NEWCONN CONTRACT SERVICES LIMITED

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

This company is commonly known as Newconn Contract Services Limited. The company was founded 20 years ago and was given the registration number 05116961. The firm's registered office is in NEWPORT. You can find them at C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:NEWCONN CONTRACT SERVICES LIMITED
Company Number:05116961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, Wales, NP20 2DW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW

Director11 April 2019Active
Cwmcaddon, Ochrwyth, Risca, Newport, Wales, NP11 6EL

Director30 April 2004Active
Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW

Director20 September 2021Active
Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW

Director11 April 2019Active
3, Temperance Hill, Risca, Newport, South Wales, NP11 6FQ

Secretary30 April 2004Active
Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW

Secretary15 January 2019Active
Cwmcaddon, Ochrwyth, Risca, Newport, Wales, NP11 6EL

Director30 April 2004Active
C/O Uhy Hacker Young, Lanyon House, Mission Court, Newport, Wales, NP20 2DW

Director11 April 2019Active

People with Significant Control

Mrs Jayne Louise Bennett
Notified on:10 April 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Significant influence or control
Mr Jason Myles Bennett
Notified on:01 May 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:Wales
Address:C/O Uhy Hacker Young, Lanyon House, Newport, Wales, NP20 2DW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2023-03-03Address

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

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.