NEWSPACE CONTAINERS LIMITED

NEWSPACE CONTAINERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWSPACE CONTAINERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04099207
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWSPACE CONTAINERS LIMITED?

    • Manufacture of other tanks, reservoirs and containers of metal (25290) / Manufacturing
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NEWSPACE CONTAINERS LIMITED located?

    Registered Office Address
    Units 30-31 Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Glos
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWSPACE CONTAINERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEELSPACE CONTAINERS LIMITEDOct 31, 2000Oct 31, 2000

    What are the latest accounts for NEWSPACE CONTAINERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NEWSPACE CONTAINERS LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for NEWSPACE CONTAINERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Registration of charge 040992070007, created on Dec 05, 2023

    10 pagesMR01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul Graham Scott as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Change of details for Gch Capital Limited as a person with significant control on Nov 04, 2017

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Wayne Justin Elliott as a secretary on Jun 28, 2021

    2 pagesAP03

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Graham Scott as a director on Jun 08, 2020

    2 pagesAP01

    Registration of charge 040992070006, created on Apr 29, 2020

    41 pagesMR01

    Termination of appointment of Grahame Jones as a director on Mar 13, 2020

    1 pagesTM01

    Termination of appointment of Mark Chamberlain as a director on Dec 18, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Jul 31, 2019 with updates

    4 pagesCS01

    Appointment of Mr Jason Luis Ricardo Cicero as a director on Jun 17, 2019

    2 pagesAP01

    Appointment of Mr Grahame Jones as a director on Jun 17, 2019

    2 pagesAP01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of NEWSPACE CONTAINERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Wayne Justin
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    Secretary
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    284674620001
    CICERO, Jason Luis Ricardo
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    Director
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    EnglandBritishDirector158194330001
    BERRY, Gillian
    Swallows End Kilreague
    Llangarron
    HR9 6PF Ross On Wye
    Herefordshire
    Secretary
    Swallows End Kilreague
    Llangarron
    HR9 6PF Ross On Wye
    Herefordshire
    British23577240003
    BRAIN, Laura Carol
    Beverley
    Highfield Road
    GL15 5NB Lydney
    Gloucestershire
    Secretary
    Beverley
    Highfield Road
    GL15 5NB Lydney
    Gloucestershire
    BritishCo Director88730720001
    EVANS, Tony
    The Red House
    Brockhollands
    GL15 4PP Lydney
    Gloucestershire
    Secretary
    The Red House
    Brockhollands
    GL15 4PP Lydney
    Gloucestershire
    British79994260001
    WATKINS, Tonia
    Flaxley Abbey
    Flaxley
    GL14 1JR Newnham
    Gloucestershire
    Secretary
    Flaxley Abbey
    Flaxley
    GL14 1JR Newnham
    Gloucestershire
    British65091270001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERRY, John Alan
    Swallows End Kilreague
    Llangarron
    HR9 6PF Ross On Wye
    Herefordshire
    Director
    Swallows End Kilreague
    Llangarron
    HR9 6PF Ross On Wye
    Herefordshire
    BritishDirector65794770002
    BRAIN, Laura Carol
    Beverley
    Highfield Road
    GL15 5NB Lydney
    Gloucestershire
    Director
    Beverley
    Highfield Road
    GL15 5NB Lydney
    Gloucestershire
    United KingdomBritishCo Director88730720001
    CHAMBERLAIN, Mark
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    Director
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    EnglandBritishManaging Director248169070001
    COIA, Mark Francis
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    Director
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    WalesBritishCompany Director121096440001
    FRANCIS, David Leigh
    2 Carlton Terrace
    Cross Keys
    NP11 7BU Newport
    Gwent
    Director
    2 Carlton Terrace
    Cross Keys
    NP11 7BU Newport
    Gwent
    WalesBritishSalesman120687560001
    FRAZER HOLLAND, Ian
    Wesley Close
    GL15 6DZ Aylburton
    Marstan
    Gloucestershire
    United Kingdom
    Director
    Wesley Close
    GL15 6DZ Aylburton
    Marstan
    Gloucestershire
    United Kingdom
    United KingdomBritishProduction Director73961450002
    FRAZER-HOLLAND, Kealey Ann
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    Director
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    United KingdomBritishDirector191094610002
    HUTCHINGS, Cassie Olivia
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    Director
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    EnglandBritishDirector187155360001
    HUTCHINGS, Gregory Frederick
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    Director
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    EnglandBritishDirector187155170001
    JONES, Grahame Arthur
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    Director
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    WalesBritishDirector126348980001
    REMNANT, Mark
    Purple Patch Cottage
    Palmers Flat
    GL16 7HT Coleford
    Gloucestershire
    Director
    Purple Patch Cottage
    Palmers Flat
    GL16 7HT Coleford
    Gloucestershire
    BritishCompany Director72626430002
    REMNANT, Peter Charles
    Parkhill
    Whitecroft
    GL15 4PQ Lydney
    Flat 1 Ingledene House
    Gloucestershire
    Director
    Parkhill
    Whitecroft
    GL15 4PQ Lydney
    Flat 1 Ingledene House
    Gloucestershire
    EnglandBritishCompany Director127121520002
    SCOTT, Paul Graham
    Harbour Road
    GL15 4EJ Lydney
    Lydney Harbour Estate
    England
    Director
    Harbour Road
    GL15 4EJ Lydney
    Lydney Harbour Estate
    England
    EnglandBritishManaging Director275871170001
    THOMAS, Gordon
    Oaklands
    Driffield Road
    GL15 4EU Lydney
    Gloucestershire
    Director
    Oaklands
    Driffield Road
    GL15 4EU Lydney
    Gloucestershire
    United KingdomBritishDirector Co2781940001
    THOMAS, Marlene Joan
    Driffield Road
    GL15 4EU Lydney
    Oaklands
    Gloucestershire
    United Kingdom
    Director
    Driffield Road
    GL15 4EU Lydney
    Oaklands
    Gloucestershire
    United Kingdom
    United KingdomBritishSecretary191094760001
    WATKINS, Philip Baden
    Flaxley Abbey Flaxley
    GL14 1JR Newnham On Severn
    Gloucestershire
    Director
    Flaxley Abbey Flaxley
    GL14 1JR Newnham On Severn
    Gloucestershire
    EnglandBritishCompany Director39149070001
    WILKS, Julie Ann
    Church Walk
    GL15 4NY Viney Hill
    Bronwen
    Gloucestershire
    United Kingdom
    Director
    Church Walk
    GL15 4NY Viney Hill
    Bronwen
    Gloucestershire
    United Kingdom
    United KingdomBritishDirector208863960001
    WILSON, Matthew Francis
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    Director
    Lydney Harbour Estate
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31
    Glos
    EnglandBritishCompany Director226233770002

    Who are the persons with significant control of NEWSPACE CONTAINERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gch Corporation Limited
    Station Road
    TW12 2BX Hampton
    2 Castle Business Village
    Middlesex
    United Kingdom
    Nov 30, 2016
    Station Road
    TW12 2BX Hampton
    2 Castle Business Village
    Middlesex
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07200539
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Gordon Thomas
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31 Lydney Harbour Estate
    Glos
    United Kingdom
    Apr 06, 2016
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31 Lydney Harbour Estate
    Glos
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ian Frazer Holland
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31 Lydney Harbour Estate
    Glos
    United Kingdom
    Apr 06, 2016
    Harbour Road
    GL15 4EJ Lydney
    Units 30-31 Lydney Harbour Estate
    Glos
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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