UKBizDB.co.uk

NEWSPACE CONTAINERS LIMITED

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

This company is commonly known as Newspace Containers Limited. The company was founded 23 years ago and was given the registration number 04099207. The firm's registered office is in LYDNEY. You can find them at Units 30-31 Lydney Harbour Estate, Harbour Road, Lydney, Glos. This company's SIC code is 25290 - Manufacture of other tanks, reservoirs and containers of metal.

Company Information

Name:NEWSPACE CONTAINERS LIMITED
Company Number:04099207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Units 30-31 Lydney Harbour Estate, Harbour Road, Lydney, Glos, GL15 4EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ

Secretary28 June 2021Active
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ

Director17 June 2019Active
Swallows End Kilreague, Llangarron, Ross On Wye, HR9 6PF

Secretary18 April 2002Active
Beverley, Highfield Road, Lydney, GL15 5NB

Secretary28 February 2003Active
The Red House, Brockhollands, Lydney, GL15 4PP

Secretary15 October 2001Active
Flaxley Abbey, Flaxley, Newnham, GL14 1JR

Secretary31 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 October 2000Active
Swallows End Kilreague, Llangarron, Ross On Wye, HR9 6PF

Director18 April 2002Active
Beverley, Highfield Road, Lydney, GL15 5NB

Director28 February 2003Active
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ

Director31 May 2018Active
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ

Director01 July 2017Active
2 Carlton Terrace, Cross Keys, Newport, NP11 7BU

Director06 April 2007Active
Marstan, Wesley Close, Aylburton, United Kingdom, GL15 6DZ

Director28 February 2003Active
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ

Director26 August 2014Active
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ

Director30 November 2016Active
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ

Director30 November 2016Active
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ

Director17 June 2019Active
Purple Patch Cottage, Palmers Flat, Coleford, GL16 7HT

Director31 October 2000Active
Flat 1 Ingledene House, Parkhill, Whitecroft, Lydney, GL15 4PQ

Director31 October 2000Active
Lydney Harbour Estate, Harbour Road, Lydney, England, GL15 4EJ

Director08 June 2020Active
Oaklands, Driffield Road, Lydney, GL15 4EU

Director28 February 2003Active
Oaklands, Driffield Road, Lydney, United Kingdom, GL15 4EU

Director26 August 2014Active
Flaxley Abbey Flaxley, Newnham On Severn, GL14 1JR

Director31 October 2000Active
Bronwen, Church Walk, Viney Hill, United Kingdom, GL15 4NY

Director01 June 2016Active
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ

Director01 July 2017Active

People with Significant Control

Gch Corporation Limited
Notified on:30 November 2016
Status:Active
Country of residence:United Kingdom
Address:2 Castle Business Village, Station Road, Hampton, United Kingdom, TW12 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Gordon Thomas
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:Units 30-31 Lydney Harbour Estate, Harbour Road, Lydney, United Kingdom, GL15 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Frazer Holland
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Units 30-31 Lydney Harbour Estate, Harbour Road, Lydney, United Kingdom, GL15 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person secretary company with name date.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-01-10Capital

Capital variation of rights attached to shares.

Download
2019-01-10Capital

Capital name of class of shares.

Download
2019-01-09Resolution

Resolution.

Download
2019-01-02Capital

Legacy.

Download

Copyright © 2024. All rights reserved.