UKBizDB.co.uk

NEWMORE CONSULTANTS LIMITED

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

This company is commonly known as Newmore Consultants Limited. The company was founded 7 years ago and was given the registration number 10529649. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NEWMORE CONSULTANTS LIMITED
Company Number:10529649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director08 January 2018Active
3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director08 January 2018Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director16 December 2016Active
3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director03 March 2017Active

People with Significant Control

Mr Stephen Alexander Kennedy
Notified on:08 January 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Gerard Kneafsey
Notified on:08 January 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Woodberry Secretarial Limited
Notified on:16 December 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Officers

Change person director company with change date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type dormant.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Capital

Capital allotment shares.

Download
2018-01-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2017-03-03Address

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

Download
2016-12-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.