UKBizDB.co.uk

NEWSPRESS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS

Secretary08 January 2024Active
Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS

Director07 February 2007Active
49, Main Street, Castlerock, Coleraine, N Ireland, BT51 4RA

Director05 June 2006Active
Summer Cottage, (2a), Old Windmill Way Long Crendon, Aylesbury, United Kingdom, HP18 9BQ

Director10 April 2007Active
Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS

Director08 January 2024Active
Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS

Director01 November 2014Active
8 Kings Court, Templepatrick, Ballyclare, N Ireland, BT39 0EB

Secretary31 March 2007Active
6 Brook Lane, Haywards Heath, RH16 1SG

Secretary-Active
Glenholme, Sandy Lobby, Old Pool Bank, Pool In Wharfedale, United Kingdom, LS21 1EL

Secretary01 January 2016Active
Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS

Secretary03 February 2020Active
8 Kings Court, Templepatrick, Ballyclare, N Ireland, BT39 0EB

Director05 June 2006Active
6 Brook Lane, Haywards Heath, RH16 1SG

Director-Active
Warhams, Naldretts Lane, Rudgwick, Horsham, United Kingdom, RH12 3BU

Director01 June 1996Active
Aldwark House, Aldwark, Alne, York, YO61 1UB

Director25 July 2006Active
46 Keats Close, Marlborough Park, North Horsham, RH12 5PL

Director-Active
Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS

Director03 February 2020Active

People with Significant Control

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:
  • Ownership of shares 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 (7 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
2024-05-03Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Appoint person secretary company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person secretary company with name date.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Address

Change registered office address company with date old address new address.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.