UKBizDB.co.uk

NEWSPRINTERS (EUROCENTRAL) LIMITED

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

This company is commonly known as Newsprinters (eurocentral) Limited. The company was founded 19 years ago and was given the registration number SC271654. The firm's registered office is in EDINBURGH. You can find them at Collins House, Rutland Square, Edinburgh, Midlothian. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWSPRINTERS (EUROCENTRAL) LIMITED
Company Number:SC271654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2004
End of financial year:02 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collins House, Rutland Square, Edinburgh, EH1 2AA

Director14 September 2015Active
Collins House, Rutland Square, Edinburgh, EH1 2AA

Director25 July 2022Active
3, Thomas More Square, London, England, E98 1XY

Secretary06 August 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary06 August 2004Active
3, Thomas More Square, London, England, E98 1XY

Director23 July 2009Active
Southbound,, Fireball Hill,, Sunningdale, SL5 9PJ

Director19 September 2005Active
Collins House, Rutland Square, Edinburgh, EH1 2AA

Director27 March 2013Active
8 Fanthorpe Street, London, SW15 1DZ

Director06 August 2004Active
9 Poynings Close, Orpington, BR6 9BP

Director06 August 2004Active
5, The Cloisters, Eye, Peterborough, PE6 7SX

Director10 March 2008Active
20 Hampton Close, Fenstanton, PE28 9HB

Director06 August 2004Active
Four Beeches, Beech Close, Cobham, KT11 2EN

Director06 August 2004Active
Collins House, Rutland Square, Edinburgh, EH1 2AA

Director15 September 2011Active
Seacroft, 50 Royal Esplanade, Ramsgate, CT11 0HE

Director21 October 2004Active
24a Green End, Comberton, Cambridge, CB23 7DY

Director27 November 2007Active
3, Thomas More Square, London, England, E98 1XY

Director13 August 2007Active
3, Thomas More Square, London, England, E98 1XY

Director17 July 2008Active
7 Cranwell Gardens, Bishops Stortford, CM23 5DP

Director06 August 2004Active

People with Significant Control

News Printers Assets Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, London Bridge Street, London, United Kingdom, SE1 9GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2018-02-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type full.

Download
2016-03-18Document replacement

Second filing of form with form type.

Download

Copyright © 2024. All rights reserved.