This company is commonly known as Newton Press Limited. The company was founded 28 years ago and was given the registration number 03066749. The firm's registered office is in BOSTON. You can find them at 1 Abbissgate Endeavor Way, Sutterton, Boston, Lincs. This company's SIC code is 18129 - Printing n.e.c..
Name | : | NEWTON PRESS LIMITED |
---|---|---|
Company Number | : | 03066749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Abbissgate Endeavor Way, Sutterton, Boston, Lincs, PE20 2JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 7-8, Cloverfield Industrial Estate, Lopham Road, East Harling, United Kingdom, NR16 2LT | Secretary | 14 February 2003 | Active |
Units 7-8, Cloverfield Industrial Estate, Lopham Road, East Harling, United Kingdom, NR16 2LT | Director | 19 October 2020 | Active |
Units 7-8, Cloverfield Industrial Estate, Lopham Road, East Harling, United Kingdom, NR16 2LT | Director | 22 May 2023 | Active |
Units 7-8, Cloverfield Industrial Estate, Lopham Road, East Harling, United Kingdom, NR16 2LT | Director | 30 June 1995 | Active |
Units 7-8, Cloverfield Industrial Estate, Lopham Road, East Harling, United Kingdom, NR16 2LT | Director | 22 May 2023 | Active |
63 Albert Street, Spalding, PE11 2LD | Secretary | 30 June 1995 | Active |
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001 | Nominee Secretary | 09 June 1995 | Active |
63 Albert Street, Spalding, PE11 2LD | Director | 30 June 1995 | Active |
65 Park Avenue, Sutterton, PE20 2JR | Director | 05 March 2003 | Active |
1 Abbissgate Endeavor Way, Sutterton, Boston, PE20 2JA | Director | 05 March 2003 | Active |
1 Abbissgate Endeavor Way, Sutterton, Boston, PE20 2JA | Director | 05 March 2003 | Active |
90-100 Sydney Street, Chelsea, London, SW3 6NJ | Nominee Director | 09 June 1995 | Active |
Cheryl Mary Ward | ||
Notified on | : | 21 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 7-8, Cloverfield Industrial Estate, East Harling, United Kingdom, NR16 2LT |
Nature of control | : |
|
Mr Nicholas Pemberton Ward | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 7-8, Cloverfield Industrial Estate, East Harling, United Kingdom, NR16 2LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Change person secretary company with change date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Capital | Capital cancellation shares. | Download |
2021-01-21 | Capital | Capital return purchase own shares. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-30 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.