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.
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 | : |
|
Registered Address | : | 17 Farnborough Street, Farnborough, Hampshire, GU14 8AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Farnborough Street, Farnborough, Hampshire, GU14 8AG | Secretary | 01 May 2021 | Active |
47-49, Queens Drive, Wigston, England, LE18 2DG | Director | 01 April 2021 | Active |
173, Abbotsbury Road, Weymouth, England, DT4 0LX | Director | 22 February 2018 | Active |
80, High Street, Codicote, England, SG4 8XQ | Director | 22 February 2018 | Active |
73-75, Elm Tree Avenue, Tile Hill, Coventry, United Kingdom, CV4 9EU | Director | 01 July 2011 | Active |
380, Pennings Road, Tidworth, England, SP9 7LG | Director | 01 July 2021 | Active |
Little Orchard, Bibsworth Avenue, Broadway, United Kingdom, WR12 7BH | Director | 01 September 2011 | Active |
Rosefield House, Rosefield Lane Soham, Ely, CB7 5WB | Director | 05 July 2004 | Active |
17 Farnborough Street, Farnborough, Hampshire, GU14 8AG | Director | 01 April 2021 | Active |
25 Laurel Avenue, Twickenham, TW1 4HZ | Director | 01 November 2006 | Active |
Tenby Stores Limited, South Parade, Ruabon House, Tenby, Wales, SA70 7DL | Director | 15 August 2023 | Active |
22, The Hexagon, Floral Way, Andover, England, SP10 3PR | Director | 16 July 2015 | Active |
17 Farnborough Street, Farnborough, Hampshire, GU14 8AG | Director | 01 June 2020 | Active |
Oak Prior, Kenilworth Road, Blackdown, Leamington Spa, United Kingdom, CV32 6RG | Director | 01 January 2012 | Active |
Hollymede, Clydesdale Road, Braintree, England, CM7 2NX | Director | 17 June 2015 | Active |
Sewell Retail, Geneva Way, Leads Road, Hull, HU7 0DG | Director | 01 October 2009 | Active |
Londis (Southwater), Worthing Road, Southwater, Horsham, United Kingdom, RH13 9HE | Director | 01 February 2012 | Active |
4-6 Elmfield Court, Liphook Road, Lindford, Bordon, England, GU35 0QA | Director | 17 June 2015 | Active |
67, Alderminster Road, Coventry, England, CV5 7JT | Director | 01 October 2021 | Active |
60a, Station Road, North Harrow, United Kingdom, HA2 7SL | Director | 01 June 2021 | Active |
Broadway Convenience Store, 10 Oxgangs Broadway, Edinburgh, Scotland, EH13 9LQ | Director | 03 July 2015 | Active |
The Village Shop, High Street, Hook Norton, Banbury, United Kingdom, OX15 5NQ | Director | 08 September 2017 | Active |
5 Marconi Way, St Albans, AL4 0JG | Secretary | 13 May 2003 | Active |
139 High Lane West, West Hallam, Ilkeston, DE7 6HP | Secretary | 02 December 1992 | Active |
3, Yew Tree Close, Bramley, England, RG26 5UQ | Secretary | 30 June 2007 | Active |
33 Fernside Avenue, Mill Hill, London, NW7 3AX | Secretary | - | Active |
92 High Lane West, West Hallam, Ilkeston, DE7 6HQ | Secretary | 02 January 1996 | Active |
47-49, Queens Drive, Wigston, England, LE18 2DG | Director | 01 January 2012 | Active |
18 Ingram Drive, Chapel Park, Newcastle Upon Tyne, NE5 1TG | Director | - | Active |
Spar Auckley, 34 Ellers Lane, Doncaster, United Kingdom, DN9 3HY | Director | 01 January 2013 | Active |
11 Charter Park, Ilkeston, DE7 5GA | Director | - | Active |
100 Coleshill Road, Nuneaton, CV10 0PH | Director | 17 October 2004 | Active |
25, Limetree Road, Heston, United Kingdom, TW5 0TD | Director | 10 September 2002 | Active |
11 Eskdale, Gatley, Cheadle, SK8 4QN | Director | 25 January 2002 | Active |
380, Connolly Spar, Pennings Road, Tidworth, United Kingdom, SP9 7LG | Director | 13 November 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type small. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Appoint person secretary company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Termination secretary company with name termination date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.