NEWCO LIMITED
ARUNDEL

Hellopages » West Sussex » Arun » BN18 0LE

Company number 03115419
Status Active
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address 9 THE MILLERS, YAPTON, ARUNDEL, WEST SUSSEX, BN18 0LE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of NEWCO LIMITED are www.newco.co.uk, and www.newco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Ford Rail Station is 1.8 miles; to Angmering Rail Station is 5.5 miles; to Amberley Rail Station is 6.4 miles; to Pulborough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newco Limited is a Private Limited Company. The company registration number is 03115419. Newco Limited has been working since 18 October 1995. The present status of the company is Active. The registered address of Newco Limited is 9 The Millers Yapton Arundel West Sussex Bn18 0le. . LEE, Nigel Ronald is a Secretary of the company. COX, Amanda is a Director of the company. LEE, Nigel Ronald is a Director of the company. SOUSTER, Nigel York is a Director of the company. Secretary COX, Amanda has been resigned. Secretary COX, Derek has been resigned. Secretary GLYNN, Sherri has been resigned. Secretary POWELL, Karen has been resigned. Secretary SLINGO, Tina has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Director CHAPPELL, Lindsey has been resigned. Nominee Director NEWCO LIMITED has been resigned. Director WEBB, Sandra has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LEE, Nigel Ronald
Appointed Date: 31 July 2005

Director
COX, Amanda
Appointed Date: 20 June 1996
61 years old

Director
LEE, Nigel Ronald
Appointed Date: 31 July 2005
64 years old

Director
SOUSTER, Nigel York
Appointed Date: 31 July 2005
79 years old

Resigned Directors

Secretary
COX, Amanda
Resigned: 31 July 2005
Appointed Date: 14 April 2002

Secretary
COX, Derek
Resigned: 04 September 1998
Appointed Date: 20 June 1996

Secretary
GLYNN, Sherri
Resigned: 08 March 2004
Appointed Date: 01 January 2003

Secretary
POWELL, Karen
Resigned: 31 August 2004
Appointed Date: 10 March 2004

Secretary
SLINGO, Tina
Resigned: 14 April 2002
Appointed Date: 04 September 1998

Nominee Secretary
STARTCO LIMITED
Resigned: 20 June 1996
Appointed Date: 18 October 1995

Director
CHAPPELL, Lindsey
Resigned: 01 January 1999
Appointed Date: 01 October 1996
74 years old

Nominee Director
NEWCO LIMITED
Resigned: 20 June 1996
Appointed Date: 18 October 1995

Director
WEBB, Sandra
Resigned: 31 July 2005
Appointed Date: 09 April 2002
74 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 05 November 1998
Appointed Date: 01 November 1998

Persons With Significant Control

Miss Amanda Cox
Notified on: 1 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWCO LIMITED Events

30 Nov 2016
Total exemption full accounts made up to 31 March 2016
22 Oct 2016
Confirmation statement made on 18 October 2016 with updates
19 Dec 2015
Accounts for a dormant company made up to 31 March 2015
03 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

03 Nov 2015
Director's details changed for Nigel Ronald Lee on 13 September 2015
...
... and 69 more events
17 Jul 1996
New secretary appointed
05 Jul 1996
Secretary resigned
05 Jul 1996
Director resigned
05 Jul 1996
New director appointed
18 Oct 1995
Incorporation

NEWCO LIMITED Charges

18 December 2003
Debenture
Delivered: 30 December 2003
Status: Satisfied on 15 January 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…