This company is commonly known as Newpath Ventures Limited. The company was founded 31 years ago and was given the registration number 02757473. The firm's registered office is in COVENTRY. You can find them at Newpath Ventures Limited, 511 Walsgrave Road, Coventry, West Midlands. This company's SIC code is 01300 - Plant propagation.
Name | : | NEWPATH VENTURES LIMITED |
---|---|---|
Company Number | : | 02757473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newpath Ventures Limited, 511 Walsgrave Road, Coventry, West Midlands, CV2 4AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newpath Ventures Limited, 511 Walsgrave Road, Coventry, CV2 4AG | Secretary | 27 February 2023 | Active |
Newpath Ventures Limited, 511 Walsgrave Road, Coventry, CV2 4AG | Director | 26 March 2002 | Active |
Newpath Ventures Limited, 511 Walsgrave Road, Coventry, CV2 4AG | Director | 17 October 2006 | Active |
Newpath Ventures Limited, 511 Walsgrave Road, Coventry, CV2 4AG | Secretary | 15 June 2012 | Active |
119 Stratford Road, Warwick, CV34 6BQ | Secretary | 14 November 2006 | Active |
Alpine Cottage, 53 Watling Street, Nuneaton, CV11 6JJ | Secretary | 01 December 1992 | Active |
Newpath Ventures Limited, 511 Walsgrave Road, Coventry, CV2 4AG | Secretary | 02 October 2019 | Active |
4 Gladstone Road, Dorridge, Solihull, B93 8BX | Secretary | 14 October 2005 | Active |
Newpath Ventures Limited, 511 Walsgrave Road, Coventry, CV2 4AG | Secretary | 21 September 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 October 1992 | Active |
16 Kenthurst Close, Coventry, CV5 7EA | Director | 25 May 1993 | Active |
119 Stratford Road, Warwick, CV34 6BQ | Director | 14 November 2006 | Active |
Stenlee, Canas Court Cannocks Lane, Coventry, CV4 7JN | Director | 25 May 1993 | Active |
Birch Grove Birmingham Road, Millisons Wood Allesley, Coventry, CV5 9AY | Director | 25 May 1993 | Active |
26 Claremont Close, Bulkington, Nuneaton, CV12 9RP | Director | 25 May 1993 | Active |
4 Ingram Road, Beechwood Gardens, Coventry, CV5 6BD | Director | 01 September 1994 | Active |
53 Watling Street, Nuneaton, CV11 6JJ | Director | 25 May 1993 | Active |
6 Knoll Croft, Coventry, CV3 5BZ | Director | 25 May 1993 | Active |
116 Coleshill Road, Water Orton, Birmingham, B46 1QE | Director | 01 December 1992 | Active |
8 Aldrin Way, Coventry, CV4 7DP | Director | 25 May 1993 | Active |
8 Aldrin Way, Coventry, CV4 7DP | Director | 25 May 1993 | Active |
4 Gladstone Road, Dorridge, Solihull, B93 8BX | Director | 27 August 2002 | Active |
Checkley Close 69 High Street, Braunston, Daventry, NN11 7HS | Director | 17 October 2006 | Active |
The Close Windmill Lane, Balsall Common, Coventry, CV7 7GW | Director | 24 January 1994 | Active |
29 Walcot Green, Dorridge, Solihull, B93 8BU | Director | 14 October 1999 | Active |
29 Walcot Green, Dorridge, Solihull, B93 8BU | Director | 25 May 1993 | Active |
Newera Farm, Kings Hill Lane, Coventry, CV3 6PS | Director | 23 November 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 October 1992 | Active |
Life Path Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 511, Walsgrave Road, Coventry, England, CV2 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Officers | Appoint person secretary company with name date. | Download |
2023-07-10 | Officers | Termination secretary company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Appoint person secretary company with name date. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Officers | Termination secretary company with name termination date. | Download |
2017-11-21 | Officers | Appoint person secretary company with name date. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-11 | Accounts | Accounts with accounts type full. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type full. | Download |
2014-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.