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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX | Director | 01 September 2019 | Active |
Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX | Director | 21 June 2016 | Active |
Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX | Director | 01 December 2019 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 11 March 2016 | Active |
Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX | Director | 01 December 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved compulsory. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-30 | Accounts | Change account reference date company current shortened. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Accounts | Change account reference date company current shortened. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.