NEWPLAS LIMITED

Units 1-2 Jubilee House Units 1-2 Jubilee House, Derby, DE24 8SR, United Kingdom
StatusACTIVE
Company No.07049106
CategoryPrivate Limited Company
Incorporated19 Oct 2009
Age14 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

NEWPLAS LIMITED is an active private limited company with number 07049106. It was incorporated 14 years, 8 months, 18 days ago, on 19 October 2009. The company address is Units 1-2 Jubilee House Units 1-2 Jubilee House, Derby, DE24 8SR, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2024

Action Date: 24 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070491060004

Charge creation date: 2024-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Mr Robert Clive Smale

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Mr Adrian David Hawken

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 May 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-16

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-16

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-16

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Adrian David Hawken

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-30

Psc name: Mr Adrian David Hawken

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Edward Richards

Termination date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Anne Richards

Termination date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian David Hawken

Appointment date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-08

Old address: Unit 1 Sandown Enterprise Park Sandown Road Derby Derbyshire DE24 8SR

New address: Units 1-2 Jubilee House 24 Sandown Road Derby DE24 8SR

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Quilliam

Termination date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Valerie Anne Richards

Appointment date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-15

Capital : 75 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Mar 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-01

Officer name: Mr Mark Edward Richards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 21 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2011

Action Date: 17 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-17

Old address: Eaton House Stoke Prior Lane Leominster Herefordshire HR6 0NA United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Edward Richards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Sarah Louise Quilliam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2010

Action Date: 29 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-29

Old address: 24 Foregate Street Worcester WR1 1DN United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Louise Quilliam

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 19 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCLETEK LTD

39 CASTLEWOOD ROAD,LONDON,N16 6DL

Number:10528121
Status:ACTIVE
Category:Private Limited Company

HW CONSULTANTS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11467840
Status:ACTIVE
Category:Private Limited Company

LITTLE BROTHER WORKS LIMITED

1 SCHOOL FARM COTTAGES,FAVERSHAM,ME13 8UR

Number:10470214
Status:ACTIVE
Category:Private Limited Company

ORCA ASSET MANAGEMENT LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11740124
Status:ACTIVE
Category:Private Limited Company

PEAKPATH VENTURES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11698653
Status:ACTIVE
Category:Private Limited Company

SIMON J KELLY LTD

5F COMMERCE STREET,MONTROSE,DD10 8BN

Number:SC599845
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source