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..
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 | : |
|
Registered Address | : | 20 Westlands Way, Oxted, England, RH8 0ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Westlands Way, Oxted, England, RH8 0ND | Director | 21 February 2020 | Active |
20, Westlands Way, Oxted, England, RH8 0ND | Director | 21 February 2020 | Active |
72, Hazelwood Close, Honiton, England, EX14 2XA | Secretary | 13 January 2003 | Active |
51 Corsletts Avenue, Broadbridge Heath, Horsham, RH12 3LQ | Secretary | 18 February 1993 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Secretary | 12 February 1993 | Active |
72, Hazelwood Close, Honiton, England, EX14 2XA | Director | 13 January 2003 | Active |
20, Westlands Way, Oxted, England, RH8 0ND | Director | 13 January 2003 | Active |
51 Corsletts Avenue, Broadbridge Heath, Horsham, RH12 3LQ | Director | 18 February 1993 | Active |
51 Corsletts Avenue, Broadbridge Heath, Horsham, RH12 3LQ | Director | 18 February 1993 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Director | 12 February 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Gazette | Gazette filings brought up to date. | Download |
2016-05-10 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.