UKBizDB.co.uk

NEWMAN SCOTT (CLEVELAND) LIMITED

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

This company is commonly known as Newman Scott (cleveland) Limited. The company was founded 24 years ago and was given the registration number 03855912. The firm's registered office is in MIDDLESBROUGH. You can find them at Unit 14b Ellerbeck Court, Stokesley, Middlesbrough, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:NEWMAN SCOTT (CLEVELAND) LIMITED
Company Number:03855912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 14b Ellerbeck Court, Stokesley, Middlesbrough, England, TS9 5PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14b, Ellerbeck Court, Stokesley, Middlesbrough, England, TS9 5PT

Director22 February 2023Active
Unit 14b, Ellerbeck Court, Stokesley, Middlesbrough, England, TS9 5PT

Director22 February 2023Active
Ayton Firs Hall, Great Ayton, Middlesbrough, TS9 6JB

Secretary08 October 1999Active
Unit 14b, Ellerbeck Court, Stokesley, Middlesbrough, England, TS9 5PT

Secretary18 January 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 October 1999Active
4 Sandwood Park, Guisborough, TS14 8EH

Director08 October 1999Active
Ayton Firs Hall, Great Ayton, Middlesbrough, TS9 6JB

Director08 October 1999Active
Unit 14b, Ellerbeck Court, Stokesley, Middlesbrough, England, TS9 5PT

Director18 January 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 October 1999Active

People with Significant Control

Miss Haylie Louise Jewell
Notified on:21 February 2023
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:Unit 14b, Ellerbeck Court, Middlesbrough, England, TS9 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Shannon Michelle Jewell
Notified on:21 February 2023
Status:Active
Date of birth:January 2003
Nationality:British
Country of residence:England
Address:Unit 14b, Ellerbeck Court, Middlesbrough, England, TS9 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anthony Jewell
Notified on:31 January 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Unit 14b, Ellerbeck Court, Middlesbrough, England, TS9 5PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Andrew Bell
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Unit 14b, Ellerbeck Court, Middlesbrough, England, TS9 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leslie Bell
Notified on:06 April 2016
Status:Active
Date of birth:August 1933
Nationality:British
Country of residence:England
Address:Unit 14b, Ellerbeck Court, Middlesbrough, England, TS9 5PT
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-08Accounts

Change account reference date company previous extended.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Appoint person secretary company with name date.

Download
2019-01-21Address

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

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.