UKBizDB.co.uk

THE NEW 102 LIMITED

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

This company is commonly known as The New 102 Limited. The company was founded 28 years ago and was given the registration number 03062393. The firm's registered office is in KENILWORTH. You can find them at The Ideas Centre Holly Farm Business Park, Honiley, Kenilworth, Warwickshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE NEW 102 LIMITED
Company Number:03062393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Ideas Centre Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, England, PO15 5SX

Director30 July 2021Active
Town Hill Farm Dorton Road, Chilton, Aylesbury, HP18 9NA

Secretary18 March 1996Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Secretary30 May 1995Active
30, Leicester Square, London, England, WC2H 7LA

Secretary19 October 2020Active
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Secretary17 June 2009Active
12 Croft Road, Carlisle, CA3 9AQ

Secretary10 April 2001Active
Town Hill Farm Dorton Road, Chilton, Aylesbury, HP18 9NA

Director18 March 1996Active
Upper Billesley, Stratford Upon Avon, CV37 9RH

Director18 March 1996Active
20 Alicia Close, Cawston, Rugby, CV22 7GT

Director24 October 2001Active
Gable House, High Street, Broadway, WR12 7AL

Director18 March 1996Active
Hall Flatt, Scaleby, Carlisle, CA6 4LE

Director10 April 2001Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Director30 May 1995Active
14 Denehurst Gardens, London, W3 9QY

Director18 March 1996Active
17 Amerston Drive, Wynyard Woods, Wynyard, TS22 5QX

Director26 January 2004Active
3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, SP2 8QH

Director29 November 1999Active
Leap Hill, Brill, Aylesbury, HP18 9SB

Director18 March 1996Active
39 Sark Close, Lowry Hill, Carlisle, CA3 0DY

Director10 April 2001Active
The Old Smithy, Post Office Lane, Kempsey, WR5 3NS

Director18 March 1996Active
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Director17 June 2009Active
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Director17 June 2009Active
4 Francis Road, Market Levington, Devizes, SN10 4DH

Director24 May 1996Active
30, Leicester Square, London, England, WC2H 7LA

Director30 July 2021Active
12 Croft Road, Carlisle, CA3 9AQ

Director10 April 2001Active
The Coach House 29 Frederick Road, Edgbaston, Birmingham, B15 1JN

Director18 March 1996Active
53 Spruce Avenue, Lancaster, LA1 5LB

Director10 April 2001Active

People with Significant Control

Quidem Midlands Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Leicester Square, London, England, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-24Accounts

Legacy.

Download
2023-03-24Other

Legacy.

Download
2023-03-24Other

Legacy.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Address

Move registers to registered office company with new address.

Download
2021-10-11Address

Move registers to registered office company with new address.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-06Accounts

Change account reference date company current extended.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Address

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

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.