This company is commonly known as Newman Morris Limited. The company was founded 19 years ago and was given the registration number 05220738. The firm's registered office is in ST. ALBANS. You can find them at Wellington House 273-275 High Street, London Colney, St. Albans, Hertfordshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | NEWMAN MORRIS LIMITED |
---|---|---|
Company Number | : | 05220738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington House 273-275 High Street, London Colney, St. Albans, Hertfordshire, AL2 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA | Secretary | 16 March 2015 | Active |
13 Swangleys Lane, Knebworth, SG3 6AA | Director | 08 September 2004 | Active |
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA | Director | 30 September 2023 | Active |
13 Swangleys Lane, Knebworth, SG3 6AA | Secretary | 08 September 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 September 2004 | Active |
12 Selwyn Drive, Selwyn Drive, Hatfield, England, AL10 9NJ | Director | 08 September 2004 | Active |
Whitestones, The Roundings, Hertford Heath, SG13 7PX | Director | 08 September 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 September 2004 | Active |
Mr David James Morris | ||
Notified on | : | 30 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Address | : | Wellington House, 273-275 High Street, St. Albans, AL2 1HA |
Nature of control | : |
|
Mr David Simon Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA |
Nature of control | : |
|
Mr Christopher Glyn Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Officers | Change person secretary company with change date. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.