NEWBOROUGH INVESTMENTS LIMITED
Overview
Company Name | NEWBOROUGH INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12293092 |
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 NEWBOROUGH INVESTMENTS LIMITED?
- Activities of open-ended investment companies (64304) / Financial and insurance activities
Where is NEWBOROUGH INVESTMENTS LIMITED located?
Registered Office Address | Celixir House Stratford Business And Technology Park CV37 7GZ Stratford-Upon-Avon Warwickshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEWBOROUGH INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for NEWBOROUGH INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for NEWBOROUGH INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 31, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 22, 2024
| 6 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 11 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Director's details changed for Mr Christopher Mark Williams on Nov 21, 2023 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 10 pages | AA | ||||||||||||||||||
Change of details for Mr Michael John Perry as a person with significant control on Mar 10, 2023 | 2 pages | PSC04 | ||||||||||||||||||
Director's details changed for Mr Christopher Mark Williams on Apr 30, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mrs Karen Elaine Perry on Apr 30, 2023 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on May 08, 2023 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 10 pages | AA | ||||||||||||||||||
Change of details for Mr Michael John Perry as a person with significant control on Sep 02, 2021 | 2 pages | PSC04 | ||||||||||||||||||
Cessation of Michael John Perry as a person with significant control on Sep 01, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Michael John Perry as a person with significant control on Sep 02, 2021 | 2 pages | PSC01 | ||||||||||||||||||
Director's details changed for Mr Christopher Mark Williams on Jun 14, 2021 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Christopher Mark Williams on Jun 14, 2021 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 02, 2021
| 8 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Who are the officers of NEWBOROUGH INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PERRY, Karen Elaine | Director | Stratford Business And Technology Park CV37 7GZ Stratford-Upon-Avon Celixir House Warwickshire United Kingdom | United Kingdom | British | Company Director | 263957700001 | ||||
WILLIAMS, Christopher Mark | Director | Stratford Business And Technology Park CV37 7GZ Stratford-Upon-Avon Celixir House Warwickshire United Kingdom | United Kingdom | British | Business Executive | 66571820004 | ||||
MEGGITT, David Keith | Director | CV37 6YW Stratford Upon Avon 15 Warwick Road Warwickshire United Kingdom | England | British | Chartered Accountant | 18764060001 |
Who are the persons with significant control of NEWBOROUGH INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael John Perry | Sep 02, 2021 | CV37 6YW Stratford Upon Avon 15 Warwick Road Warwickshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael John Perry | Nov 01, 2019 | Stratford Business And Technology Park CV37 7GZ Stratford-Upon-Avon Celixir House Warwickshire 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