UKBizDB.co.uk

NEWCORP MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Newcorp Management Services Limited. The company was founded 21 years ago and was given the registration number 04622782. The firm's registered office is in SANDBACH. You can find them at Smallwood Mill Mill Lane, Smallwood, Sandbach, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEWCORP MANAGEMENT SERVICES LIMITED
Company Number:04622782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Smallwood Mill Mill Lane, Smallwood, Sandbach, England, CW11 2WW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 John Bradshaw Court, Alexandria Way, Congleton, England, CW12 1LB

Director25 May 2012Active
Lavenham Grimpit Hill, Notton Lane Notton, Wakefield, WF4 2PG

Secretary20 December 2002Active
28, Maria Square, Belmont, Bolton, United Kingdom, BL7 8AE

Director06 April 2013Active
28 Maria Square, Belmont, Bolton, BL7 8AE

Director20 December 2002Active
Lavenham, Grimpit Hill, Notton Lane, Wakefield, United Kingdom, WF4 2PG

Director06 April 2013Active

People with Significant Control

Mr Michael Bossons
Notified on:21 December 2020
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Smallwood Mill, Mill Lane, Sandbach, England, CW11 2WW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marion Bossons
Notified on:21 December 2020
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Smallwood Mill, Mill Lane, Sandbach, England, CW11 2WW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Morton
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Oaklands, Brereton Heath Lane, Congleton, United Kingdom, CW12 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Address

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

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Capital

Capital cancellation shares.

Download
2022-07-29Capital

Capital return purchase own shares.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Capital

Capital cancellation shares.

Download
2021-07-07Capital

Capital return purchase own shares.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Capital

Capital cancellation shares.

Download
2021-01-13Capital

Capital return purchase own shares.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Address

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

Download

Copyright © 2024. All rights reserved.