UKBizDB.co.uk

NEWFIELD INFORMATION TECHNOLOGY LIMITED

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

This company is commonly known as Newfield Information Technology Limited. The company was founded 23 years ago and was given the registration number 04001226. The firm's registered office is in UXBRIDGE. You can find them at Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NEWFIELD INFORMATION TECHNOLOGY LIMITED
Company Number:04001226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England, UB8 1DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director03 September 2019Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director03 September 2018Active
Bridge House, Oxford Road, Uxbridge, United Kingdom, UB8 1HS

Secretary23 May 2011Active
22 Swyncombe Avenue, Ealing, London, W5 4DS

Secretary16 March 2004Active
6 Lattimer Place, Chiswick, London, Uk, W4 2UA

Secretary30 April 2001Active
Flat 1 6 Ifield Road, London, SW10 9AA

Secretary24 May 2000Active
Riverview, Oxford Road, Uxbridge, England, UB8 1HS

Director30 June 2016Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director23 May 2011Active
Monks Yard, Lovelac Close, Hurley, SL6 5NF

Director01 February 2008Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director23 May 2011Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director01 March 2013Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director20 January 2003Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director02 February 2004Active
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, RG10 9TN

Director01 June 2003Active
100 Globe View, 10 High Timber Street, London, EC4V 3PS

Director27 October 2003Active
Riverview, Oxford Road, Uxbridge, England, UB8 1HS

Director30 June 2016Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director27 April 2010Active
21 Broomwood Road, London, SW11 6HU

Director24 May 2000Active
The Croft House, Somerford Keynes, Cirencester, GL7 6DW

Director01 June 2003Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director10 January 2001Active
Woodlands House, Collinswood Road, Farnham Common, SL2 3LH

Director17 October 2005Active
Flat 1 6 Ifield Road, London, SW10 9AA

Director24 May 2000Active

People with Significant Control

Xerox Limited
Notified on:28 June 2017
Status:Active
Country of residence:England
Address:Building 4, Uxbridge Business Park, Uxbridge, England, UB8 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xerox (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Ballycoolin Business Park, Blanchardstown, Dublin 15, Ireland,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-20Dissolution

Dissolution application strike off company.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Capital

Capital statement capital company with date currency figure.

Download
2021-04-21Capital

Legacy.

Download
2021-04-21Insolvency

Legacy.

Download
2021-04-21Resolution

Resolution.

Download
2020-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-15Accounts

Legacy.

Download
2020-12-15Other

Legacy.

Download
2020-12-15Other

Legacy.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2019-12-03Address

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

Download
2019-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-15Accounts

Legacy.

Download
2019-10-15Other

Legacy.

Download
2019-10-15Other

Legacy.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-03Accounts

Legacy.

Download
2018-10-03Other

Legacy.

Download

Copyright © 2024. All rights reserved.