This company is commonly known as S Newman (wholesale) Limited. The company was founded 24 years ago and was given the registration number 03911202. The firm's registered office is in LONDON. You can find them at C49-50 Fruit & Veg Market, New Covent Garden Market, , London, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | S NEWMAN (WHOLESALE) LIMITED |
---|---|---|
Company Number | : | 03911202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C49-50 Fruit & Veg Market, New Covent Garden Market, London, England, SW8 5JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C49-50, Fruit & Veg Market, New Covent Garden Market, London, England, SW8 5JJ | Director | 23 November 2020 | Active |
C49-50, Fruit & Veg Market, New Covent Garden Market, London, England, SW8 5JJ | Director | 19 August 2019 | Active |
C49-50, Fruit & Veg Market, New Covent Garden Market, London, England, SW8 5JJ | Director | 19 August 2019 | Active |
C49-50, Fruit & Veg Market, New Covent Garden Market, London, England, SW8 5JJ | Director | 28 February 2017 | Active |
Howfield Farm, Howfield Lane, Chartham, Canterbury, United Kingdom, CT4 7HQ | Secretary | 21 January 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 January 2000 | Active |
48 Downs Avenue, Chislehurst, BR7 6HQ | Director | 21 January 2000 | Active |
Little Fells 2 Forest Park, Aviemore Road, Crowborough, TN6 1QU | Director | 21 January 2000 | Active |
Howfield Farm, Howfield Lane, Chartham, Canterbury, United Kingdom, CT4 7HQ | Director | 21 January 2000 | Active |
16 Priory Close, Totteridge, London, N20 8BB | Director | 31 December 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 January 2000 | Active |
Mr Peter Edward Sheringham | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C49-50, Fruit & Veg Market, New Covent Garden Market, London, England, SW8 5JJ |
Nature of control | : |
|
Mr Melvyn Leigh Newman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C49-50, Fruit & Veg Market, New Covent Garden Market, London, England, SW8 5JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Capital | Capital allotment shares. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Address | Change registered office address company with date old address new address. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Address | Change registered office address company with date old address new address. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.