UKBizDB.co.uk

NEWSHIP GROUP LIMITED

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

This company is commonly known as Newship Group Limited. The company was founded 45 years ago and was given the registration number 01382145. The firm's registered office is in WEYBRIDGE. You can find them at Fernside Place, 179 Queens Road, Weybridge, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEWSHIP GROUP LIMITED
Company Number:01382145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Secretary26 April 2006Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director20 July 2020Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director01 October 2012Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director-Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director10 April 2018Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director19 March 2008Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director15 December 1998Active
27 Croft Road, London, SW19 2NF

Secretary19 April 1996Active
3 Burden Way, Guildford, GU2 9RB

Secretary11 September 2000Active
157 York Road, Woking, GU22 7XS

Secretary30 November 1997Active
19 Plough Road, Dormansland, Lingfield, RH7 6PS

Secretary-Active
7 Turner Close, Guildford, GU4 7JN

Secretary28 May 1998Active
80 The Mount, Guildford, GU2 5JB

Secretary04 April 1997Active
36 Cater Gardens, Guildford, GU3 3BY

Secretary23 July 1993Active
57 New Road, Chilworth, Guildford, GU4 8LP

Secretary30 September 2003Active
The Briars, 36 Pilkington Avenue, Sutton Coldfield, B72 1LD

Secretary30 August 2002Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director01 June 2001Active
Blenheim Cottage Elm Corner, Ockham, Woking, GU23 6PX

Director01 September 1998Active
Gransden House, Cooks Bank Acton Trussell, Stafford, ST17 0RF

Director04 April 1997Active
Clare Hill, Cavendish Road St Georges Hill, Weybridge, KT13 0JT

Director-Active

People with Significant Control

Mr John Watson Newman
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:Fernside Place, 179 Queens Road, Weybridge, KT13 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type group.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-08-03Resolution

Resolution.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type group.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Incorporation

Memorandum articles.

Download
2021-12-16Resolution

Resolution.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-05-19Accounts

Accounts with accounts type group.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type group.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type group.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type group.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Auditors

Auditors resignation company.

Download
2016-09-23Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.