UKBizDB.co.uk

NEWELL RUBBERMAID UK SERVICES LIMITED

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

This company is commonly known as Newell Rubbermaid Uk Services Limited. The company was founded 30 years ago and was given the registration number 02933327. The firm's registered office is in LICHFIELD. You can find them at Halifax Avenue, Fradley Park, Lichfield, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWELL RUBBERMAID UK SERVICES LIMITED
Company Number:02933327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Halifax Avenue, Fradley Park, Lichfield, Staffordshire, WS13 8SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6655, Peachtree Dunwoody Road, Atlanta, United States, 30328

Director23 January 2020Active
Halifax Avenue, Fradley Park, Lichfield, WS13 8SS

Director30 June 2014Active
253 Avenue Winston Churchill, 1180 Brussels, Belgium, FOREIGN

Secretary18 July 2001Active
C/O Newell Rubbermaid Europe Sarl, Chemin De Blandonnet 10, Vernier, Switzerland, 1214

Secretary02 March 2006Active
36 Sunnybank Road, Bowdon,

Nominee Secretary26 May 1994Active
123 Deansgate, Manchester, M3 2BU

Secretary24 November 1994Active
Kastanjedreef 26, Overijse, Belgium, BELGIUM

Secretary29 November 1994Active
651 St Annes Road, Marietta, Usa, FOREIGN

Secretary27 October 2005Active
8863 Harvest Hills Trail, Rockford, United States, IL 61111

Secretary28 June 1999Active
2853 Cotswold Circle, Rockford, Usa, 61114

Director26 April 1995Active
3 Newbold Close, Lichfield, WS13 6QF

Director28 February 2008Active
Rue Meyerbeer 11 1190, Brussels 19, Belgium, FOREIGN

Director18 July 2001Active
4, Gratham Close, Amblecote, Brierley Hill, DY5 2NZ

Director02 June 2010Active
80 Onslow Gardens, London, SW7 3BS

Director26 April 1995Active
264 Park Crest Drive, Freeport, Usa, 61032

Director08 October 1996Active
C/O Newell Rubbermaid Europe Sarl, Chemin De Blandonnet 10, Vernier, Switzerland, 1214

Director03 March 2009Active
16 Rue Charles Bemont, Croissy Sue Seine, France,

Director19 May 2003Active
Rue Tenbosch 102, Brussels, Belgium,

Director28 February 2002Active
3 Kingston Avenue, Didsbury, Manchester, M20 2SP

Nominee Director26 May 1994Active
26/29 Wymwood Court, Lanark, Illinois Usa, 61046

Director30 November 1998Active
810 Livingston Lane, Barrington, Usa, IL 60010

Director04 July 2002Active
2515 Shephard Dr., Freeport, Usa,

Director12 September 2003Active
6655, Peachtree Dunwoody Road, Atlanta, United States,

Director30 September 2015Active
Oak Tree House Oak Tree Close, Virginia Water, GU25 4JG

Director01 August 1998Active
40 N Wise, Freeport, U S A, ILLINOIS

Director19 December 2002Active
1410 Geneva Club, Lake Geneva, United States, FOREIGN

Director30 November 1998Active
Rue Pere E Devroye 104, Brussels, Belgium, FOREIGN

Director30 March 2005Active
15 Chiltern View, Little Milton, Oxford, OX44 7QP

Director24 November 1994Active
486 Bienterra Trial Apt 4, Rockford Il 61107, Usa,

Director27 February 2003Active
5349 Winding Creek Drive, Rockford, Usa, 61114

Director26 April 1995Active
3 Glenlake Parkway, Atlanta, Georgia, United States Of America,

Director04 February 2010Active
Kastanjedreef 26, Overijse, Belgium, BELGIUM

Director29 November 1994Active
4, Hunt Road, Thame, OX9 3LG

Director05 December 2003Active

People with Significant Control

Newell Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Halifax Avenue, Fradley Park, Linchfield, United Kingdom, WS13 8SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type full.

Download
2023-08-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-10Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-29Capital

Second filing capital allotment shares.

Download
2022-06-09Capital

Capital allotment shares.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-07-30Address

Change sail address company with old address new address.

Download
2021-06-15Address

Move registers to sail company with new address.

Download
2021-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Address

Change sail address company with old address new address.

Download
2021-04-29Accounts

Accounts amended with accounts type full.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-08-15Capital

Legacy.

Download
2018-08-15Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.