NEWGATE TRADE LIMITED
Status | ACTIVE |
Company No. | 02736428 |
Category | Private Limited Company |
Incorporated | 31 Jul 1992 |
Age | 31 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
NEWGATE TRADE LIMITED is an active private limited company with number 02736428. It was incorporated 31 years, 9 months, 5 days ago, on 31 July 1992. The company address is 93 Aldwick Road, Bognor Regis, PO21 2NW, West Sussex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 07 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Michael Charon
Change date: 2023-06-05
Documents
Change to a person with significant control
Date: 07 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Pearl Charon
Change date: 2023-06-05
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Address
Type: AD01
Old address: 10 Bridge Street Christchurch BH23 1EF England
Change date: 2023-06-07
New address: 93 Aldwick Road Bognor Regis West Sussex PO21 2NW
Documents
Mortgage satisfy charge full
Date: 17 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Appoint person secretary company with name date
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Michael Charon
Appointment date: 2022-08-04
Documents
Termination secretary company with name termination date
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-04
Officer name: Susan Pearl Charon
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Change to a person with significant control
Date: 07 Sep 2020
Action Date: 29 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Michael Charon
Change date: 2020-08-29
Documents
Change person director company with change date
Date: 06 Sep 2020
Action Date: 29 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Pearl Charon
Change date: 2020-08-29
Documents
Change person director company with change date
Date: 06 Sep 2020
Action Date: 29 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-29
Officer name: Mr Peter Michael Charon
Documents
Change person secretary company with change date
Date: 06 Sep 2020
Action Date: 29 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Pearl Charon
Change date: 2020-08-29
Documents
Change to a person with significant control
Date: 06 Sep 2020
Action Date: 29 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Pearl Charon
Change date: 2020-08-29
Documents
Change to a person with significant control
Date: 06 Sep 2020
Action Date: 29 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Michael Charon
Change date: 2020-08-29
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 06 Aug 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-29
Officer name: Mrs Susan Pearl Charon
Documents
Change person secretary company with change date
Date: 06 Aug 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Pearl Charon
Change date: 2020-07-29
Documents
Change person director company with change date
Date: 06 Aug 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-29
Officer name: Mr Peter Michael Charon
Documents
Change person secretary company with change date
Date: 06 Aug 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-07-29
Officer name: Mrs Susan Pearl Charon
Documents
Change to a person with significant control
Date: 06 Aug 2020
Action Date: 29 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-29
Psc name: Mrs Susan Pearl Charon
Documents
Change to a person with significant control
Date: 06 Aug 2020
Action Date: 29 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-29
Psc name: Mr Peter Michael Charon
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Michael Charon
Change date: 2020-02-13
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Pearl Charon
Change date: 2020-02-13
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Pearl Charon
Change date: 2020-02-13
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-13
Psc name: Mrs Susan Pearl Charon
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-13
Psc name: Mr Peter Michael Charon
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-13
Officer name: Mrs Susan Pearl Charon
Documents
Change person secretary company with change date
Date: 14 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-02-13
Officer name: Mrs Susan Pearl Charon
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Michael Charon
Change date: 2020-02-13
Documents
Change person secretary company with change date
Date: 14 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-02-13
Officer name: Mrs Susan Pearl Charon
Documents
Change to a person with significant control
Date: 14 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Pearl Charon
Change date: 2020-02-13
Documents
Change to a person with significant control
Date: 14 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-13
Psc name: Mr Peter Michael Charon
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Michael Charon
Change date: 2020-02-13
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-13
Officer name: Mrs Susan Pearl Charon
Documents
Change person director company with change date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-13
Officer name: Mrs Susan Pearl Charon
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-04
Old address: 57 Brackendale Road Bournemouth BH8 9HY
New address: 10 Bridge Street Christchurch BH23 1EF
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 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: 04 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Mortgage satisfy charge full
Date: 31 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 31 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 31 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 31 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 31 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 31 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 31 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 31 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 31 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 31 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 31 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 31 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-12
Old address: Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Legacy
Date: 07 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Pearl Charon
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Michael Charon
Change date: 2010-07-31
Documents
Change person secretary company with change date
Date: 25 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-31
Officer name: Mrs Susan Pearl Charon
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Legacy
Date: 21 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 21/08/2008 from montague place quayside chatham maritime chatham kent ME4 4QU uk
Documents
Legacy
Date: 21 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 May 2008
Category: Address
Type: 287
Description: Registered office changed on 29/05/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 05/09/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 21 Apr 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 21 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
UNIT 12 MERIDIAN CENTRE,NEW ADDINGTON CROYDON,CR0 9UG
Number: | 07319570 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LONDON,SW3 3TQ
Number: | 10838095 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 & 38 CROSS HAYES,MALMESBURY,SN16 9BG
Number: | 07632606 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 RAILWAY STREET,LISBURN,BT28 1XP
Number: | NI619220 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 01605252 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIRE GLASS NORTHAMPTON LIMITED
ARTISANS' HOUSE, 7 QUEENSBRIDGE,NORTHAMPTONSHIRE,NN4 7BF
Number: | 05897280 |
Status: | ACTIVE |
Category: | Private Limited Company |