NEWCO SOUTHPORT LIMITED

Unit 10 Sceptre Court Unit 10 Sceptre Court, Preston, PR5 6AW
StatusACTIVE
Company No.03164633
CategoryPrivate Limited Company
Incorporated23 Feb 1996
Age28 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

NEWCO SOUTHPORT LIMITED is an active private limited company with number 03164633. It was incorporated 28 years, 2 months, 27 days ago, on 23 February 1996. The company address is Unit 10 Sceptre Court Unit 10 Sceptre Court, Preston, PR5 6AW.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Venteca Limited

Change date: 2023-03-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-04

Officer name: Francis James Mcguinnes

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-29

Officer name: Mr Gianluca Giuseppe Loria

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-30

New date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031646330006

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Nicholas Webb

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Venteca Limited

Notification date: 2018-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-17

Psc name: Saint George Investment Holdings Limited in Administration

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: Mr Stuart Nicholas Webb

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: Mr Francis James Mcguinness

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mclean

Termination date: 2018-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: Ian Randles

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Philip Higginson

Termination date: 2018-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mclean

Termination date: 2018-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Philip Higginson

Termination date: 2018-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-28

Psc name: Saint George Investment Holdings Limited in Administration

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Randles

Appointment date: 2016-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-11

Officer name: Mr Mark Philip Higginson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-11

Officer name: Amir Shafik Matta

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-11

Officer name: Mr Anthony Mclean

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-11

Officer name: Kenneth James Stewart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts amended with accounts type small

Date: 15 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Mr Kenneth James Stewart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2015

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: 23 Apr 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Oreschnick

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Levene

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Lumb

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Levene

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Levene

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-08

Old address: 100 Fleetwood Road Southport Merseyside PR9 9QN

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Amir Shafik Matta

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031646330006

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031646330005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031646330005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Robert William Oreschnick

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2011

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Levene

Change date: 2010-06-01

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Lumb

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Levene

Change date: 2010-10-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon Levene

Change date: 2010-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Mr Simon Levene

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Levene

Change date: 2010-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 01/03/2008 from 100 fleetwood road southport merseyside PR9 9PQ

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert oreschnick / 29/11/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Resolution

Date: 27 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AIGBURTH TAVERN LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:10726308
Status:ACTIVE
Category:Private Limited Company

AJ IT SUPPORT SERVICES LTD

4 STOURTON COTTAGES,SALISBURY,SP3 4NT

Number:11211656
Status:ACTIVE
Category:Private Limited Company

FOCAL POINT SERVICES LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:03612211
Status:ACTIVE
Category:Private Limited Company

GARDEN INSTINCT LIMITED

44 EVERSLEIGH ROAD,LONDON,N3 1JA

Number:10139585
Status:ACTIVE
Category:Private Limited Company

INFORM SIGNS LTD

373-375 LEITH WALK,EDINBURGH,EH6 8SE

Number:SC603375
Status:ACTIVE
Category:Private Limited Company

KDB MARKETING CONSULTANCY LTD

FRANCIS HOUSE COVENTRY ROAD,HINCKLEY,LE10 2HL

Number:11225054
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