NEWBURY TOOLS LIMITED
Overview
Company Name | NEWBURY TOOLS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01281010 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEWBURY TOOLS LIMITED?
- Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NEWBURY TOOLS LIMITED located?
Registered Office Address | No 1 Hambridge Road RG14 5SS Newbury Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEWBURY TOOLS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for NEWBURY TOOLS LIMITED?
Last Confirmation Statement Made Up To | May 27, 2025 |
---|---|
Next Confirmation Statement Due | Jun 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 27, 2024 |
Overdue | No |
What are the latest filings for NEWBURY TOOLS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Simon Keith Neal on Feb 05, 2025 | 2 pages | CH01 | ||
Change of details for Mr Simon Keith Neal as a person with significant control on Feb 05, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Oct 31, 2024 | 12 pages | AA | ||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 12 pages | AA | ||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 12 pages | AA | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Simon Keith Neal as a person with significant control on May 27, 2022 | 2 pages | PSC04 | ||
Change of details for Mrs Emma Louise Langley as a person with significant control on May 27, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mrs Emma Louise Langley on May 27, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Keith Neal on May 27, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 12 pages | AA | ||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 12 pages | AA | ||
Total exemption full accounts made up to Oct 31, 2019 | 11 pages | AA | ||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Mr Simon Keith Neal as a person with significant control on May 13, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Simon Keith Neal on May 13, 2020 | 2 pages | CH01 | ||
Confirmation statement made on May 27, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 11 pages | AA | ||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 11 pages | AA | ||
Confirmation statement made on May 27, 2017 with updates | 13 pages | CS01 | ||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||
Who are the officers of NEWBURY TOOLS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANGLEY, Emma Louise | Director | Hambridge Road RG14 5SS Newbury No 1 Berkshire | England | British | Director | 174776660003 | ||||
NEAL, Simon Keith | Director | Hambridge Road RG14 5SS Newbury No 1 Berkshire | United Kingdom | British | Executive Director | 75560830011 | ||||
NEAL, Terence Martin | Secretary | Hambridge Road RG14 5SS Newbury No 1 Berkshire | British | 128639130002 | ||||||
SHERRIFF, Paul Francis | Secretary | 6 Bartlemy Close RG14 6LE Newbury Berkshire | British | 57529500001 | ||||||
TELFER, Mark Ross | Secretary | Days House Westcot OX12 9QB Wantage Oxfordshire | British | 36581770001 | ||||||
WILSON, David John Macleod | Secretary | Trappshill House Inkpen Common, Inkpen RG17 9QW Hungerford Berkshire | British | Solicitor | 36111500004 | |||||
PENNSEC LIMITED | Secretary | 1st Floor Bucklersbury House 83 Cannon Street EC4N 8PE London | 50775150001 | |||||||
DAWES, Henry Charles | Director | Green Meadows Enborne Row Wash Water RG15 0LX Newbury Berkshire | British | Director | 10919170001 | |||||
NEAL, Terence Martin | Director | Hambridge Road RG14 5SS Newbury No 1 Berkshire | England | British | Company Director | 128639130002 |
Who are the persons with significant control of NEWBURY TOOLS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Emma Louise Langley | Apr 06, 2016 | RG14 5SS Newbury 1 Hambridge Road Berkshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Simon Keith Neal | Apr 06, 2016 | RG14 5SS Newbury 1 Hambridge Road Berkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0