This company is commonly known as Newshield Designs Limited. The company was founded 31 years ago and was given the registration number 02789460. The firm's registered office is in STANLEY. You can find them at Unit 10 Parkhead, Greencroft Industrial Park, Stanley, County Durham. This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..
Name | : | NEWSHIELD DESIGNS LIMITED |
---|---|---|
Company Number | : | 02789460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1993 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Parkhead, Greencroft Industrial Park, Stanley, County Durham, DH9 7YB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Tunstall, Lodge Park, Sunderland, SR3 2QB | Secretary | 02 May 1994 | Active |
1 Felixstowe Drive, Newcastle Upon Tyne, NE7 7JY | Director | 05 September 2000 | Active |
6 Tunstall, Lodge Park, Sunderland, SR3 2QB | Director | 14 February 1994 | Active |
Portinscale Gillas Lane East, Houghton Le Spring, DH5 8LB | Secretary | 06 October 1993 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Secretary | 12 February 1993 | Active |
1 Ashton Way, East Herrington, Sunderland, SR3 3RX | Director | 31 October 1993 | Active |
14 St Bedes Avenue, Fishburn, Stockton On Tees, TS21 4BN | Director | 01 March 1994 | Active |
24 Ridgeway Street, St Douglas, Isle Of Man, ISLEMAN | Director | 06 October 1993 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Director | 12 February 1993 | Active |
Mr Peter Joseph Gaffney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | Unit 10 Parkhead, Stanley, DH9 7YB |
Nature of control | : |
|
Mr Graham Lawrence Storey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6 Tunstall Lodge Park, Burdon, Sunderland, England, SR3 2QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-25 | Mortgage | Mortgage charge whole release with charge number. | Download |
2024-03-25 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-12 | Change of constitution | Statement of companys objects. | Download |
2014-08-12 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.