UKBizDB.co.uk

NEWPORT SYSTEMS LIMITED

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

This company is commonly known as Newport Systems Limited. The company was founded 8 years ago and was given the registration number 10057327. The firm's registered office is in MIDDLETON. You can find them at Brulimar House, Jubilee Road, Middleton, Manchester. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NEWPORT SYSTEMS LIMITED
Company Number:10057327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2016
End of financial year:29 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom, M24 2LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX

Director01 September 2019Active
Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX

Director21 June 2016Active
Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX

Director01 December 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director11 March 2016Active
Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX

Director01 December 2019Active

People with Significant Control

Mr Pinchos Fried
Notified on:01 December 2019
Status:Active
Date of birth:September 1998
Nationality:Belgian
Country of residence:United Kingdom
Address:Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benzion Miller
Notified on:01 December 2019
Status:Active
Date of birth:March 1982
Nationality:American
Country of residence:United Kingdom
Address:Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yonah Klein
Notified on:01 December 2019
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Peter Michael Emslie
Notified on:21 June 2017
Status:Active
Date of birth:January 1975
Nationality:English
Country of residence:United Kingdom
Address:Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX
Nature of control:
  • Ownership of shares 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 (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
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-03-30Accounts

Change account reference date company current shortened.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.