UKBizDB.co.uk

NEWMAN HIRE CO. LIMITED

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

This company is commonly known as Newman Hire Co. Limited. The company was founded 52 years ago and was given the registration number 01038997. The firm's registered office is in HAYES. You can find them at Aubrey Newman House Unit E Crosspoint Distribution Park, Swallowfield Way, Hayes, Middlesex. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:NEWMAN HIRE CO. LIMITED
Company Number:01038997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Aubrey Newman House Unit E Crosspoint Distribution Park, Swallowfield Way, Hayes, Middlesex, England, UB3 1DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aubrey Newman House, Unit E Crosspoint Distribution Park, Swallowfield Way, Hayes, England, UB3 1DQ

Secretary12 April 2019Active
Aubrey Newman House, Unit E Crosspoint Distribution Park, Swallowfield Way, Hayes, England, UB3 1DQ

Director07 November 2003Active
Aubrey Newman House, Unit E Crosspoint Distribution Park, Swallowfield Way, Hayes, England, UB3 1DQ

Director30 July 2012Active
16 The Vale, Acton, W3 7SB

Secretary27 October 1992Active
32 Murray Road, Northwood, HA6 2YL

Secretary-Active
Willow Cottage, Shilton, Burford, OX18 4AB

Director-Active
16 The Vale, Acton, W3 7SB

Director-Active
Aubrey Newman House, Unit E Crosspoint Distribution Park, Swallowfield Way, Hayes, England, UB3 1DQ

Director07 January 2019Active
Woodruff Cottage, Shilton, OX18 4AG

Director-Active
1 Kensington Heights, London, W8 7BD

Director-Active
72 Kensington Heights, London, W8 7BD

Director-Active

People with Significant Control

Mrs Erle Berenice Shaw
Notified on:09 November 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Aubrey Newman House, Unit E Crosspoint Distribution Park, Hayes, England, UB3 1DQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Officers

Appoint person secretary company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Address

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

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.