UKBizDB.co.uk

NEWHAM CHAMBER OF COMMERCE LIMITED

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

This company is commonly known as Newham Chamber Of Commerce Limited. The company was founded 40 years ago and was given the registration number 01822904. The firm's registered office is in LOUGHTON. You can find them at Old Station Road, , Loughton, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWHAM CHAMBER OF COMMERCE LIMITED
Company Number:01822904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1984
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:Old Station Road, Loughton, Essex, England, IG10 4PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Station Road, Loughton, England, IG10 4PL

Secretary17 March 2015Active
Old Station Road, Loughton, England, IG10 4PL

Director15 November 2023Active
Old Station Road, Loughton, England, IG10 4PL

Director01 February 2013Active
9 The Shrubberies, George Lane, South Woodford, London, England, E18 1BD

Director11 December 2017Active
144 High Street, Epping, Essex, CM16 4AS

Secretary18 March 2014Active
144 High Street, Epping, Essex, CM16 4AS

Secretary-Active
66 Crescent Road, Billericay, CM12 0HU

Director-Active
125 Lawrence Avenue, New Malden, KT3 5NB

Director10 May 1994Active
9 Repton Gardens, Gidea Park, Romford, RM2 5LS

Director-Active
144 High Street, Epping, Essex, CM16 4AS

Director29 May 1997Active
38 Craven Gardens, Barkingside, Ilford, IG6 1PF

Director16 May 1996Active
42 Beverley Crescent, Woodford Green, IG8 9DD

Director10 May 1994Active
Greensleeves Back Lane, Wickham Bishops, Witham, CM8 3LU

Director17 August 2005Active
39 Sydney Grove, Hendon, London, NW4 2EJ

Director10 May 1994Active
144 High Street, Epping, Essex, CM16 4AS

Director06 February 2008Active
138 Stortford Hall Park, Bishops Stortford, CM23 5AP

Director14 September 1994Active
Old Station Road, Loughton, England, IG10 4PL

Director11 December 2017Active
117 Priory Road, London, N8 8LY

Director16 May 1996Active
Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, England, CM16 5BD

Director04 March 2015Active
224a, High Street North, East Ham, England, E6 2JA

Director06 February 2008Active
144 High Street, Epping, Essex, CM16 4AS

Director01 February 2013Active
144 High Street, Epping, Essex, CM16 4AS

Director06 February 2008Active
17 Stradbroke Drive, Chigwell, IG7 5QU

Director29 May 1997Active
Shoreditch Building, 35 Kingsland Road, London, United Kingdom, E2 8AA

Director04 March 2015Active
75 Cat Hill, East Barnet, EN4 8HP

Director09 May 2000Active
208 Portway, Stratford, London, E15 3QY

Director14 September 1994Active
20 Holland Road, London, E6 2EW

Director09 May 2000Active
144 High Street, Epping, Essex, CM16 4AS

Director09 May 2000Active
144 High Street, Epping, Essex, CM16 4AS

Director06 February 2008Active
6 New Jubilee Court, Woodford Green, IG8 9JU

Director-Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Address

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

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Change person secretary company with change date.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.