This company is commonly known as Newlyn Contact Centre Services Limited. The company was founded 25 years ago and was given the registration number 03703703. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre, Northarbour Road, Portsmouth, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NEWLYN CONTACT CENTRE SERVICES LIMITED |
---|---|---|
Company Number | : | 03703703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT | Secretary | 14 November 2019 | Active |
Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT | Director | 01 January 2014 | Active |
3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH | Secretary | 28 January 1999 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 28 January 1999 | Active |
Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE | Director | 16 February 2016 | Active |
Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE | Director | 16 February 2016 | Active |
Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE | Director | 16 February 2016 | Active |
3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH | Director | 16 February 2016 | Active |
Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE | Director | 16 February 2016 | Active |
Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE | Director | 16 February 2016 | Active |
5 Beldams, Needingworth St Ives, Huntingdon, PE17 3TY | Director | 28 January 1999 | Active |
Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE | Director | 16 February 2016 | Active |
Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE | Director | 16 February 2016 | Active |
Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE | Director | 16 February 2016 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 28 January 1999 | Active |
Newlyn Group Holding Ltd | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT |
Nature of control | : |
|
Mr Kevin Charles Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH |
Nature of control | : |
|
Mr David Robert Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT |
Nature of control | : |
|
Justin Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Address | : | Batchworth House, Batchworth Place, Rickmansworth, WD3 1JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-09 | Accounts | Accounts with accounts type small. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-07 | Accounts | Accounts with accounts type small. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type small. | Download |
2021-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type small. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Officers | Appoint person secretary company with name date. | Download |
2019-11-19 | Officers | Termination secretary company with name termination date. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-19 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.