UKBizDB.co.uk

NEWSFORCE PROMOTIONS LIMITED

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

This company is commonly known as Newsforce Promotions Limited. The company was founded 34 years ago and was given the registration number 02410509. The firm's registered office is in HAMPSHIRE. You can find them at 17 Farnborough Street, Farnborough, Hampshire, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:NEWSFORCE PROMOTIONS LIMITED
Company Number:02410509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:17 Farnborough Street, Farnborough, Hampshire, GU14 8AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Farnborough Street, Farnborough, Hampshire, GU14 8AG

Secretary01 May 2021Active
47-49, Queens Drive, Wigston, England, LE18 2DG

Director01 April 2021Active
173, Abbotsbury Road, Weymouth, England, DT4 0LX

Director22 February 2018Active
80, High Street, Codicote, England, SG4 8XQ

Director22 February 2018Active
73-75, Elm Tree Avenue, Tile Hill, Coventry, United Kingdom, CV4 9EU

Director01 July 2011Active
380, Pennings Road, Tidworth, England, SP9 7LG

Director01 July 2021Active
Little Orchard, Bibsworth Avenue, Broadway, United Kingdom, WR12 7BH

Director01 September 2011Active
Rosefield House, Rosefield Lane Soham, Ely, CB7 5WB

Director05 July 2004Active
17 Farnborough Street, Farnborough, Hampshire, GU14 8AG

Director01 April 2021Active
25 Laurel Avenue, Twickenham, TW1 4HZ

Director01 November 2006Active
Tenby Stores Limited, South Parade, Ruabon House, Tenby, Wales, SA70 7DL

Director15 August 2023Active
22, The Hexagon, Floral Way, Andover, England, SP10 3PR

Director16 July 2015Active
17 Farnborough Street, Farnborough, Hampshire, GU14 8AG

Director01 June 2020Active
Oak Prior, Kenilworth Road, Blackdown, Leamington Spa, United Kingdom, CV32 6RG

Director01 January 2012Active
Hollymede, Clydesdale Road, Braintree, England, CM7 2NX

Director17 June 2015Active
Sewell Retail, Geneva Way, Leads Road, Hull, HU7 0DG

Director01 October 2009Active
Londis (Southwater), Worthing Road, Southwater, Horsham, United Kingdom, RH13 9HE

Director01 February 2012Active
4-6 Elmfield Court, Liphook Road, Lindford, Bordon, England, GU35 0QA

Director17 June 2015Active
67, Alderminster Road, Coventry, England, CV5 7JT

Director01 October 2021Active
60a, Station Road, North Harrow, United Kingdom, HA2 7SL

Director01 June 2021Active
Broadway Convenience Store, 10 Oxgangs Broadway, Edinburgh, Scotland, EH13 9LQ

Director03 July 2015Active
The Village Shop, High Street, Hook Norton, Banbury, United Kingdom, OX15 5NQ

Director08 September 2017Active
5 Marconi Way, St Albans, AL4 0JG

Secretary13 May 2003Active
139 High Lane West, West Hallam, Ilkeston, DE7 6HP

Secretary02 December 1992Active
3, Yew Tree Close, Bramley, England, RG26 5UQ

Secretary30 June 2007Active
33 Fernside Avenue, Mill Hill, London, NW7 3AX

Secretary-Active
92 High Lane West, West Hallam, Ilkeston, DE7 6HQ

Secretary02 January 1996Active
47-49, Queens Drive, Wigston, England, LE18 2DG

Director01 January 2012Active
18 Ingram Drive, Chapel Park, Newcastle Upon Tyne, NE5 1TG

Director-Active
Spar Auckley, 34 Ellers Lane, Doncaster, United Kingdom, DN9 3HY

Director01 January 2013Active
11 Charter Park, Ilkeston, DE7 5GA

Director-Active
100 Coleshill Road, Nuneaton, CV10 0PH

Director17 October 2004Active
25, Limetree Road, Heston, United Kingdom, TW5 0TD

Director10 September 2002Active
11 Eskdale, Gatley, Cheadle, SK8 4QN

Director25 January 2002Active
380, Connolly Spar, Pennings Road, Tidworth, United Kingdom, SP9 7LG

Director13 November 2017Active

People with Significant Control

Mr James Michael Lowman
Notified on:01 August 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:17 Farnborough Street, Hampshire, GU14 8AG
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person secretary company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2019-09-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.