UKBizDB.co.uk

NEWSAGENTS WHOLESALE CORPORATION LIMITED

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

This company is commonly known as Newsagents Wholesale Corporation Limited. The company was founded 42 years ago and was given the registration number 01627444. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:NEWSAGENTS WHOLESALE CORPORATION LIMITED
Company Number:01627444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1982
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Secretary27 July 2020Active
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director20 July 2020Active
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director10 February 2020Active
Hayrick House, Warren Lane, Bythorn, Huntingdon, PE28 0QU

Secretary02 April 2008Active
PO BOX 99 Railway Street, Ramsbottom, Bury, BL8 9BF

Secretary-Active
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Secretary01 January 2003Active
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Secretary23 December 2009Active
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director12 February 2018Active
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director01 January 2003Active
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director01 January 2003Active
Ceva House, Excelsior Road, Ashby-De-La-Zouch, LE65 1NU

Director17 June 2008Active
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director03 September 2019Active
Railway Street, Ramsbottom, Bury, BL8 9BF

Director-Active
Cherwell House, Little Tew, Chipping Norton, OX7 4JE

Director-Active
Ceva House, Excelsior Road, Ashby De La Zouch, LE65 1NU

Director23 December 2009Active
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director09 February 2005Active
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director28 August 2014Active
Ceva House, Excelsior Road, Ashby-De-La-Zouch, LE65 1NU

Director09 September 2009Active
Van Der Vlugtpark 5, Lisse, Netherlands,

Director02 April 2008Active
Tnt House, Holly Lane, Atherstone, CV9 2YN

Director-Active

People with Significant Control

Ceva Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ceva House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 9BA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolution application strike off company.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Appoint person secretary company with name date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Termination secretary company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type dormant.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.