UKBizDB.co.uk

NEWSUBSTANCE LIMITED

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

This company is commonly known as Newsubstance Limited. The company was founded 19 years ago and was given the registration number 05198525. The firm's registered office is in LEEDS. You can find them at 03/01 Tower Works, Globe Road, Leeds, West Yorkshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:NEWSUBSTANCE LIMITED
Company Number:05198525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:03/01 Tower Works, Globe Road, Leeds, West Yorkshire, England, LS11 5QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green Sand Foundry, 99 Water Lane, Leeds, England, LS11 5QN

Secretary16 December 2013Active
20 Worsted House, East Street, Leeds, England, LS9 8ER

Director18 April 2014Active
The Green Sand Foundry, 99 Water Lane, Leeds, England, LS11 5QN

Director28 July 2005Active
36-38, The Calls, Fifth Floor 5a Calls Landing, Leeds, England, LS2 7EW

Secretary05 August 2004Active
The Green Sand Foundry, 99 Water Lane, Leeds, England, LS11 5QN

Director09 July 2012Active
36-38, The Calls, Fifth Floor 5a Calls Landing, Leeds, England, LS2 7EW

Director05 August 2004Active

People with Significant Control

Newsubstance Group Limited
Notified on:19 June 2020
Status:Active
Country of residence:England
Address:Unit 03/01 Tower Works, Globe Road, Leeds, England, LS11 5QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr Mungo Edward Dension
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:03/01 Tower Works, Globe Road, Leeds, England, LS11 5QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick James O'Mahony
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:03/01 Tower Works, Globe Road, Leeds, England, LS11 5QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Address

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

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Accounts

Change account reference date company current extended.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Address

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

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Address

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

Download
2017-05-04Address

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

Download
2017-05-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.