UKBizDB.co.uk

NEWPORT RECLAIM LIMITED

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

This company is commonly known as Newport Reclaim Limited. The company was founded 6 years ago and was given the registration number 11328728. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWPORT RECLAIM LIMITED
Company Number:11328728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2018
End of financial year:28 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Director25 April 2018Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Director25 April 2018Active
Irakleous 4, 1016, Nicosia, Cyprus,

Director01 June 2018Active

People with Significant Control

Mr Philip Gerald Porter
Notified on:25 April 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Geoffrey Wood
Notified on:25 April 2018
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Insolvency

Liquidation compulsory winding up order.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Change account reference date company current shortened.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Accounts

Change account reference date company previous shortened.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Capital

Capital allotment shares.

Download
2018-09-05Resolution

Resolution.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2018-04-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.