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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, England, PO15 5SX | Director | 30 July 2021 | Active |
Town Hill Farm Dorton Road, Chilton, Aylesbury, HP18 9NA | Secretary | 18 March 1996 | Active |
Buxton Court, 3 West Way, Oxford, OX2 0SZ | Nominee Secretary | 30 May 1995 | Active |
30, Leicester Square, London, England, WC2H 7LA | Secretary | 19 October 2020 | Active |
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP | Secretary | 17 June 2009 | Active |
12 Croft Road, Carlisle, CA3 9AQ | Secretary | 10 April 2001 | Active |
Town Hill Farm Dorton Road, Chilton, Aylesbury, HP18 9NA | Director | 18 March 1996 | Active |
Upper Billesley, Stratford Upon Avon, CV37 9RH | Director | 18 March 1996 | Active |
20 Alicia Close, Cawston, Rugby, CV22 7GT | Director | 24 October 2001 | Active |
Gable House, High Street, Broadway, WR12 7AL | Director | 18 March 1996 | Active |
Hall Flatt, Scaleby, Carlisle, CA6 4LE | Director | 10 April 2001 | Active |
Buxton Court, 3 West Way, Oxford, OX2 0SZ | Nominee Director | 30 May 1995 | Active |
14 Denehurst Gardens, London, W3 9QY | Director | 18 March 1996 | Active |
17 Amerston Drive, Wynyard Woods, Wynyard, TS22 5QX | Director | 26 January 2004 | Active |
3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, SP2 8QH | Director | 29 November 1999 | Active |
Leap Hill, Brill, Aylesbury, HP18 9SB | Director | 18 March 1996 | Active |
39 Sark Close, Lowry Hill, Carlisle, CA3 0DY | Director | 10 April 2001 | Active |
The Old Smithy, Post Office Lane, Kempsey, WR5 3NS | Director | 18 March 1996 | Active |
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP | Director | 17 June 2009 | Active |
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP | Director | 17 June 2009 | Active |
4 Francis Road, Market Levington, Devizes, SN10 4DH | Director | 24 May 1996 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 30 July 2021 | Active |
12 Croft Road, Carlisle, CA3 9AQ | Director | 10 April 2001 | Active |
The Coach House 29 Frederick Road, Edgbaston, Birmingham, B15 1JN | Director | 18 March 1996 | Active |
53 Spruce Avenue, Lancaster, LA1 5LB | Director | 10 April 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-31 | Accounts | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-24 | Accounts | Legacy. | Download |
2023-03-24 | Other | Legacy. | Download |
2023-03-24 | Other | Legacy. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Address | Move registers to registered office company with new address. | Download |
2021-10-11 | Address | Move registers to registered office company with new address. | Download |
2021-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Accounts | Change account reference date company current extended. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Termination secretary company with name termination date. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.