UKBizDB.co.uk

NEWPORT SERVICES (UK) LIMITED

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

This company is commonly known as Newport Services (uk) Limited. The company was founded 15 years ago and was given the registration number 06869283. The firm's registered office is in LONDON. You can find them at Unt 314 Edinburgh House, 170 Kennington Lane, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:NEWPORT SERVICES (UK) LIMITED
Company Number:06869283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2009
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unt 314 Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1712, Hui Jin Plaza, 65 Da Gu Bei Lu, Tianjin, China,

Director01 November 2021Active
63-66, Hatton Garden, London, England, EC1N 8LE

Director30 August 2021Active
117, Queen's Road, London, United Kingdom, SE15 2EZ

Director09 May 2013Active
117, Queen's Road, London, United Kingdom, SE15 2EZ

Director07 November 2011Active
117, Queen's Road, London, United Kingdom, SE15 2EZ

Director26 June 2009Active
Unt 314 Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director24 April 2017Active
90, Boston Road, Croydon, United Kingdom, CR0 3EF

Director03 April 2009Active
Unit 325, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director08 July 2020Active
90, Boston Road, Croydon, United Kingdom, CR0 3EF

Director05 February 2011Active
117, Queen's Road, London, SE15 2EZ

Director05 April 2017Active
117, Queen's Road, London, SE15 2EZ

Director01 April 2018Active

People with Significant Control

Wenjun Yang
Notified on:01 June 2019
Status:Active
Country of residence:United Kingdom
Address:117 Queen's Road, Peckham, London, United Kingdom, SE15 2EZ
Nature of control:
  • Significant influence or control
Chong Kin Group Holdings Ltd
Notified on:01 April 2018
Status:Active
Country of residence:China
Address:Office B, 31 Floor, Billion Plaza 2, Kowloon, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jinbing Zhang
Notified on:01 April 2018
Status:Active
Date of birth:October 1971
Nationality:Hong Konger
Country of residence:England
Address:63-66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wenjun Yang
Notified on:03 April 2017
Status:Active
Date of birth:January 1968
Nationality:Canadian
Address:117, Queen's Road, London, SE15 2EZ
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-02-08Address

Default companies house registered office address applied.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type dormant.

Download
2023-07-29Gazette

Gazette filings brought up to date.

Download
2023-04-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Gazette

Gazette filings brought up to date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-08Address

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

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Capital

Capital allotment shares.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-30Officers

Appoint person director company with name date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Address

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

Download
2021-01-06Address

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

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.