UKBizDB.co.uk

NEWFORD LTD.

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

This company is commonly known as Newford Ltd.. The company was founded 36 years ago and was given the registration number 02135820. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Dpc Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:NEWFORD LTD.
Company Number:02135820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:C/o Dpc Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, England, ST4 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dpc, Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, England, ST4 6SR

Secretary11 February 2003Active
C/O Dpc, Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, England, ST4 6SR

Director-Active
C/O Dpc, Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, England, ST4 6SR

Director31 January 1992Active
16 Carrwood, Halebarns, Altrincham, WA15 0EE

Secretary-Active
1 Barns Croft, Hilderstone, Stone, ST15 8XU

Secretary18 July 1997Active
46 Church Lane, Oulton, Stone, ST15 8UE

Secretary25 February 1998Active
46 Church Lane, Oulton, Stone, ST15 8UE

Secretary01 March 1999Active
House 239, Street 4, F1013 Islamabad, Pakistan,

Secretary31 January 1992Active
The Manor House, Great Somerford, Chippenham, SN15 5EH

Director31 December 2005Active
16 Carrwood, Halebarns, WA15 0EE

Director-Active
C/O D P C, Vernon Road, Stoke-On-Trent, United Kingdom, ST4 2QY

Director13 October 2010Active

People with Significant Control

Newford Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Dpc, Stone House, Stone Road Business Park, Stoke On Trent, England, ST4 6SR
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 (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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-09-12Address

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

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-11-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.