UKBizDB.co.uk

NEWELL PALMER GROUP LTD

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

This company is commonly known as Newell Palmer Group Ltd. The company was founded 22 years ago and was given the registration number 04385355. The firm's registered office is in READING. You can find them at Reading Bridge House, Reading Bridge, Reading, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:NEWELL PALMER GROUP LTD
Company Number:04385355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS

Director05 December 2018Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Secretary01 August 2007Active
12 Park Dale West, Wolverhampton, WV1 4TE

Secretary01 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 March 2002Active
29 Ruthin Road, Bwlchgwyn, Wrexham, LL11 5UT

Director01 March 2002Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director01 August 2002Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director01 July 2010Active
11 Alderhithe Grove, Little Aston Park, Sutton Coldfield, B74 4RQ

Director01 March 2002Active
Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS

Director05 December 2018Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director18 June 2003Active
The Middle Hattons Farm, Pendeford Hall Lane, Coven, Wolverhampton, WV9 5BD

Director01 March 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 March 2002Active

People with Significant Control

Capital Professional Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Newell Palmer Group Holdings Limited
Notified on:01 March 2017
Status:Active
Country of residence:England
Address:Cleveland Court, Cleveland Street, Wolverhampton, England, WV1 3HR
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-24Other

Legacy.

Download
2021-08-24Accounts

Legacy.

Download
2021-08-24Other

Legacy.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Change account reference date company previous extended.

Download
2020-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-14Accounts

Legacy.

Download
2020-10-14Other

Legacy.

Download
2020-08-07Other

Legacy.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Address

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

Download
2019-07-31Capital

Legacy.

Download
2019-07-31Capital

Capital statement capital company with date currency figure.

Download
2019-07-31Insolvency

Legacy.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-25Accounts

Change account reference date company current extended.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.