UKBizDB.co.uk

NEWGATE HOLDINGS LIMITED

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

This company is commonly known as Newgate Holdings Limited. The company was founded 7 years ago and was given the registration number 10671803. The firm's registered office is in SUTTON COLDFIELD. You can find them at Unit 10g Maybrook Business Park, Minworth, Sutton Coldfield, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:NEWGATE HOLDINGS LIMITED
Company Number:10671803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 10g Maybrook Business Park, Minworth, Sutton Coldfield, England, B76 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Old Park Lane, Mayfair, London, England, W1K 1QW

Director09 May 2020Active
90, New Town Row, Aston, Birmingham, England, B6 4HZ

Director15 March 2017Active
5 Wells Road, Dudley, Dudley, United Kingdom, DY5 3TB

Director09 May 2020Active
5 Wells Road, Dudley, Dudley, United Kingdom, DY53TB

Director24 April 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director15 March 2017Active

People with Significant Control

Mr Kashaun Hillocks
Notified on:09 May 2020
Status:Active
Date of birth:August 1984
Nationality:English
Country of residence:United Kingdom
Address:5 Wells Road, Dudley, Dudley, United Kingdom, DY5 3TB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Andrew Philip Lewis
Notified on:09 May 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:4, Old Park Lane, London, England, W1K 1QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:24 April 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:24 April 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathan Gregory
Notified on:15 March 2017
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:90, New Town Row, Birmingham, England, B6 4HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:15 March 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Gf2, 5 High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.