Warning: file_put_contents(c/2e412c2b4895d774a5aa63202aeb5f12.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e29556ea02508fed9adb75d976a37651.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Newland Corporate Communications Limited, NE12 6QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWLAND CORPORATE COMMUNICATIONS LIMITED

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

This company is commonly known as Newland Corporate Communications Limited. The company was founded 20 years ago and was given the registration number 05010108. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 1 Arrow Business Centre, Arrow Close, Killingworth, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWLAND CORPORATE COMMUNICATIONS LIMITED
Company Number:05010108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Arrow Business Centre, Arrow Close, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 6QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Low Mill Villas, Blaydon-On-Tyne, England, NE21 5GG

Director08 January 2004Active
23 Wych Elm Crescent, High Heaton, Newcastle Upon Tyne, NE7 7PY

Director08 January 2004Active
34 Blackstone Court, Blaydon, NE21 4HH

Secretary08 January 2004Active
The Cottage, East Coldcoats, Ponteland, Newcastle Upon Tyne, NE20 0AE

Secretary01 April 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary08 January 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director08 January 2004Active

People with Significant Control

Mr Andrew Bonner
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Unit 1 Arrow Business Centre, Newcastle Upon Tyne, NE12 6QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Sewell Burman
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Unit 1 Arrow Business Centre, Newcastle Upon Tyne, NE12 6QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Mortgage

Mortgage satisfy charge full.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Accounts

Accounts with accounts type total exemption small.

Download
2014-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.