This company is commonly known as Newspress Limited. The company was founded 51 years ago and was given the registration number 01106594. The firm's registered office is in LEEDS. You can find them at Riverside House, 7 Canal Wharf, Leeds, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | NEWSPRESS LIMITED |
---|---|---|
Company Number | : | 01106594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS | Secretary | 08 January 2024 | Active |
Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS | Director | 07 February 2007 | Active |
49, Main Street, Castlerock, Coleraine, N Ireland, BT51 4RA | Director | 05 June 2006 | Active |
Summer Cottage, (2a), Old Windmill Way Long Crendon, Aylesbury, United Kingdom, HP18 9BQ | Director | 10 April 2007 | Active |
Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS | Director | 08 January 2024 | Active |
Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS | Director | 01 November 2014 | Active |
8 Kings Court, Templepatrick, Ballyclare, N Ireland, BT39 0EB | Secretary | 31 March 2007 | Active |
6 Brook Lane, Haywards Heath, RH16 1SG | Secretary | - | Active |
Glenholme, Sandy Lobby, Old Pool Bank, Pool In Wharfedale, United Kingdom, LS21 1EL | Secretary | 01 January 2016 | Active |
Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS | Secretary | 03 February 2020 | Active |
8 Kings Court, Templepatrick, Ballyclare, N Ireland, BT39 0EB | Director | 05 June 2006 | Active |
6 Brook Lane, Haywards Heath, RH16 1SG | Director | - | Active |
Warhams, Naldretts Lane, Rudgwick, Horsham, United Kingdom, RH12 3BU | Director | 01 June 1996 | Active |
Aldwark House, Aldwark, Alne, York, YO61 1UB | Director | 25 July 2006 | Active |
46 Keats Close, Marlborough Park, North Horsham, RH12 5PL | Director | - | Active |
Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS | Director | 03 February 2020 | Active |
Graphic Plates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Baird House, Greystone Road, Antrim, Northern Ireland, BT41 2RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Appoint person secretary company with name date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination secretary company with name termination date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type small. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Appoint person secretary company with name date. | Download |
2020-01-02 | Officers | Termination secretary company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.