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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ | Secretary | 28 June 2021 | Active |
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ | Director | 17 June 2019 | Active |
Swallows End Kilreague, Llangarron, Ross On Wye, HR9 6PF | Secretary | 18 April 2002 | Active |
Beverley, Highfield Road, Lydney, GL15 5NB | Secretary | 28 February 2003 | Active |
The Red House, Brockhollands, Lydney, GL15 4PP | Secretary | 15 October 2001 | Active |
Flaxley Abbey, Flaxley, Newnham, GL14 1JR | Secretary | 31 October 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 October 2000 | Active |
Swallows End Kilreague, Llangarron, Ross On Wye, HR9 6PF | Director | 18 April 2002 | Active |
Beverley, Highfield Road, Lydney, GL15 5NB | Director | 28 February 2003 | Active |
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ | Director | 31 May 2018 | Active |
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ | Director | 01 July 2017 | Active |
2 Carlton Terrace, Cross Keys, Newport, NP11 7BU | Director | 06 April 2007 | Active |
Marstan, Wesley Close, Aylburton, United Kingdom, GL15 6DZ | Director | 28 February 2003 | Active |
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ | Director | 26 August 2014 | Active |
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ | Director | 30 November 2016 | Active |
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ | Director | 30 November 2016 | Active |
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ | Director | 17 June 2019 | Active |
Purple Patch Cottage, Palmers Flat, Coleford, GL16 7HT | Director | 31 October 2000 | Active |
Flat 1 Ingledene House, Parkhill, Whitecroft, Lydney, GL15 4PQ | Director | 31 October 2000 | Active |
Lydney Harbour Estate, Harbour Road, Lydney, England, GL15 4EJ | Director | 08 June 2020 | Active |
Oaklands, Driffield Road, Lydney, GL15 4EU | Director | 28 February 2003 | Active |
Oaklands, Driffield Road, Lydney, United Kingdom, GL15 4EU | Director | 26 August 2014 | Active |
Flaxley Abbey Flaxley, Newnham On Severn, GL14 1JR | Director | 31 October 2000 | Active |
Bronwen, Church Walk, Viney Hill, United Kingdom, GL15 4NY | Director | 01 June 2016 | Active |
Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, GL15 4EJ | Director | 01 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-20 | Accounts | Accounts with accounts type full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Appoint person secretary company with name date. | Download |
2021-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Capital | Capital variation of rights attached to shares. | Download |
2019-01-10 | Capital | Capital name of class of shares. | Download |
2019-01-09 | Resolution | Resolution. | Download |
2019-01-02 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.