UKBizDB.co.uk

NEWPORT INDUSTRIES GROUP. LP. LIMITED

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

This company is commonly known as Newport Industries Group. Lp. Limited. The company was founded 5 years ago and was given the registration number SC602716. The firm's registered office is in EDINBURGH. You can find them at 64a Cumberland Street, , Edinburgh, . This company's SIC code is 10410 - Manufacture of oils and fats.

Company Information

Name:NEWPORT INDUSTRIES GROUP. LP. LIMITED
Company Number:SC602716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2018
End of financial year:31 July 2020
Jurisdiction:Scotland
Industry Codes:
  • 10410 - Manufacture of oils and fats
  • 10611 - Grain milling
  • 10910 - Manufacture of prepared feeds for farm animals
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:64a Cumberland Street, Edinburgh, United Kingdom, EH3 6RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64a, Cumberland Street, Edinburgh, United Kingdom, EH3 6RE

Director01 March 2021Active
64a, Cumberland Street, Edinburgh, United Kingdom, EH3 6RE

Director01 November 2019Active
64a, Cumberland Street, Edinburgh, United Kingdom, EH3 6RE

Secretary01 January 2019Active
32 Hethpool House, Hall Place, London, United Kingdom, W2 1LZ

Director16 July 2018Active
64a, Cumberland Street, Edinburgh, United Kingdom, EH3 6RE

Director01 January 2019Active

People with Significant Control

Mrs Reggad Salih Selman
Notified on:01 November 2019
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:64a, Cumberland Street, Edinburgh, United Kingdom, EH3 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohsen Issa Al-Mousawi
Notified on:16 July 2018
Status:Active
Date of birth:July 1966
Nationality:Danish
Country of residence:United Kingdom
Address:32 Hethpool House, Hall Place, London, United Kingdom, W2 1LZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2022-01-28Gazette

Gazette filings brought up to date.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-13Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Resolution

Resolution.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Dissolution

Dissolution withdrawal application strike off company.

Download
2020-11-17Dissolution

Dissolution application strike off company.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Resolution

Resolution.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-09-09Resolution

Resolution.

Download
2019-09-07Officers

Appoint person director company with name date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Officers

Appoint person secretary company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.