UKBizDB.co.uk

NEWSHIELD ENTERPRISES LIMITED

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

This company is commonly known as Newshield Enterprises Limited. The company was founded 31 years ago and was given the registration number 02789437. The firm's registered office is in OXTED. You can find them at 20 Westlands Way, , Oxted, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NEWSHIELD ENTERPRISES LIMITED
Company Number:02789437
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 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:20 Westlands Way, Oxted, England, RH8 0ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Westlands Way, Oxted, England, RH8 0ND

Director21 February 2020Active
20, Westlands Way, Oxted, England, RH8 0ND

Director21 February 2020Active
72, Hazelwood Close, Honiton, England, EX14 2XA

Secretary13 January 2003Active
51 Corsletts Avenue, Broadbridge Heath, Horsham, RH12 3LQ

Secretary18 February 1993Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary12 February 1993Active
72, Hazelwood Close, Honiton, England, EX14 2XA

Director13 January 2003Active
20, Westlands Way, Oxted, England, RH8 0ND

Director13 January 2003Active
51 Corsletts Avenue, Broadbridge Heath, Horsham, RH12 3LQ

Director18 February 1993Active
51 Corsletts Avenue, Broadbridge Heath, Horsham, RH12 3LQ

Director18 February 1993Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director12 February 1993Active

People with Significant Control

Ms Jennie Liddiard
Notified on:21 February 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:20, Westlands Way, Oxted, England, RH8 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben Phillips
Notified on:21 February 2020
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:20, Westlands Way, Oxted, England, RH8 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Langley Elliott
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Unit 2h, Northlands Business Park, Bognor Road, Horsham, England, RH12 3SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-23Address

Change registered office address company with date old address new address.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Gazette

Gazette filings brought up to date.

Download
2016-05-10Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.