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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Green Sand Foundry, 99 Water Lane, Leeds, England, LS11 5QN | Secretary | 16 December 2013 | Active |
20 Worsted House, East Street, Leeds, England, LS9 8ER | Director | 18 April 2014 | Active |
The Green Sand Foundry, 99 Water Lane, Leeds, England, LS11 5QN | Director | 28 July 2005 | Active |
36-38, The Calls, Fifth Floor 5a Calls Landing, Leeds, England, LS2 7EW | Secretary | 05 August 2004 | Active |
The Green Sand Foundry, 99 Water Lane, Leeds, England, LS11 5QN | Director | 09 July 2012 | Active |
36-38, The Calls, Fifth Floor 5a Calls Landing, Leeds, England, LS2 7EW | Director | 05 August 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Accounts | Change account reference date company current extended. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Address | Change registered office address company with date old address new address. | Download |
2017-05-04 | Address | Change registered office address company with date old address new address. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.