UKBizDB.co.uk

NEWLINE TRADING LIMITED

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

This company is commonly known as Newline Trading Limited. The company was founded 10 years ago and was given the registration number 08724378. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NEWLINE TRADING LIMITED
Company Number:08724378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director17 June 2014Active
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director01 November 2014Active
Eastcote Point, Cuckoo Hill, Pinner, United Kingdom, HA5 2BB

Director09 October 2013Active
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director01 November 2014Active

People with Significant Control

Mr Imre Eszenyi
Notified on:25 October 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hugh David Percival Dunkerley
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Usa
Address:10142 Beverly Drive, Huntington Beach, California 92646-5427, Usa, .
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Imre Eszenyi
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Resolution

Resolution.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Capital

Capital allotment shares.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Accounts

Change account reference date company previous extended.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download
2018-01-25Persons with significant control

Change to a person with significant control.

Download
2018-01-25Persons with significant control

Change to a person with significant control.

Download
2018-01-25Officers

Change person director company with change date.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Persons with significant control

Change to a person with significant control.

Download
2017-10-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.