Warning: file_put_contents(c/0f46f091650add67f9257da9ceedb49c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Newport Industries Limited, TW9 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWPORT INDUSTRIES LIMITED

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

This company is commonly known as Newport Industries Limited. The company was founded 26 years ago and was given the registration number 03407212. The firm's registered office is in RICHMOND. You can find them at 2nd Floor, Spencer House, 23 Sheen Road, Richmond, Surrey. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:NEWPORT INDUSTRIES LIMITED
Company Number:03407212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:2nd Floor, Spencer House, 23 Sheen Road, Richmond, Surrey, TW9 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Spencer House, 23 Sheen Road, Richmond, England, TW9 1BN

Director22 July 1997Active
2nd Floor, Spencer House, 23 Sheen Road, Richmond, England, TW9 1BN

Director04 December 2014Active
32-36 Bath Road, Hounslow, TW3 3EB

Secretary22 July 1997Active
22 Roseville Avenue, Hounslow, TW3 3TD

Secretary22 July 1997Active
48 Worple Way, Rayners Lane, Harrow, HA2 9SP

Director07 April 2007Active
36 Bath Road, Hounslow, TW3 3EF

Director22 July 1997Active
2, Bray Court, Maidenhead, United Kingdom, SL6 2DR

Director08 July 2011Active
2nd Floor, Spencer House, 23 Sheen Road, Richmond, England, TW9 1BN

Director03 September 2014Active

People with Significant Control

Newport Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, Spencer House, 23 Sheen Road, Richmond, England, TW9 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Officers

Change person director company with change date.

Download
2016-06-06Officers

Change person director company with change date.

Download
2016-03-22Officers

Termination director company with name termination date.

Download
2015-09-30Accounts

Accounts with accounts type medium.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Officers

Change person director company with change date.

Download
2014-12-18Address

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

Download
2014-12-04Officers

Appoint person director company with name date.

Download
2014-10-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.