Warning: file_put_contents(c/7602f2eb43cc5358f6711873385d5a9b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Newmile Trading Limited, SO53 2DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWMILE TRADING LIMITED

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

This company is commonly known as Newmile Trading Limited. The company was founded 8 years ago and was given the registration number 09660457. The firm's registered office is in CHANDLERS FORD. You can find them at Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NEWMILE TRADING LIMITED
Company Number:09660457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, United Kingdom, SO53 2DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR

Secretary06 April 2016Active
Fryern House, 125, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DR

Director29 June 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director29 June 2015Active

People with Significant Control

Mr David Alan England
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Fryern House, 125 Winchester Road, Chandlers Ford, England, SO53 2DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Elizabeth Ann England
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Fryern House, 125 Winchester Road, Chandlers Ford, England, SO53 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Officers

Change person director company with change date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.