NEWSPACE CONTAINERS LIMITED
LYDNEY STEELSPACE CONTAINERS LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL15 4EJ

Company number 04099207
Status Active
Incorporation Date 31 October 2000
Company Type Private Limited Company
Address UNITS 30-31 LYDNEY HARBOUR ESTATE, HARBOUR ROAD, LYDNEY, GLOS, GL15 4EJ
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Cancellation of shares. Statement of capital on 3 February 2015 GBP 67 ; Cancellation of shares. Statement of capital on 11 December 2014 GBP 70 ; Full accounts made up to 30 June 2016. The most likely internet sites of NEWSPACE CONTAINERS LIMITED are www.newspacecontainers.co.uk, and www.newspace-containers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Newspace Containers Limited is a Private Limited Company. The company registration number is 04099207. Newspace Containers Limited has been working since 31 October 2000. The present status of the company is Active. The registered address of Newspace Containers Limited is Units 30 31 Lydney Harbour Estate Harbour Road Lydney Glos Gl15 4ej. . FRAZER-HOLLAND, Kealey Ann is a Director of the company. HUTCHINGS, Cassie Olivia is a Director of the company. HUTCHINGS, Gregory Frederick is a Director of the company. Secretary BERRY, Gillian has been resigned. Secretary BRAIN, Laura Carol has been resigned. Secretary EVANS, Tony has been resigned. Secretary WATKINS, Tonia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRY, John Alan has been resigned. Director BRAIN, Laura Carol has been resigned. Director FRANCIS, David Leigh has been resigned. Director FRAZER HOLLAND, Ian has been resigned. Director REMNANT, Mark has been resigned. Director REMNANT, Peter Charles has been resigned. Director THOMAS, Gordon has been resigned. Director THOMAS, Marlene Joan has been resigned. Director WATKINS, Philip Baden has been resigned. Director WILKS, Julie Ann has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Director
FRAZER-HOLLAND, Kealey Ann
Appointed Date: 26 August 2014
44 years old

Director
HUTCHINGS, Cassie Olivia
Appointed Date: 30 November 2016
42 years old

Director
HUTCHINGS, Gregory Frederick
Appointed Date: 30 November 2016
78 years old

Resigned Directors

Secretary
BERRY, Gillian
Resigned: 28 February 2003
Appointed Date: 18 April 2002

Secretary
BRAIN, Laura Carol
Resigned: 21 November 2013
Appointed Date: 28 February 2003

Secretary
EVANS, Tony
Resigned: 18 April 2002
Appointed Date: 15 October 2001

Secretary
WATKINS, Tonia
Resigned: 15 October 2001
Appointed Date: 31 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 2000
Appointed Date: 31 October 2000

Director
BERRY, John Alan
Resigned: 28 February 2003
Appointed Date: 18 April 2002
75 years old

Director
BRAIN, Laura Carol
Resigned: 21 November 2013
Appointed Date: 28 February 2003
74 years old

Director
FRANCIS, David Leigh
Resigned: 19 September 2013
Appointed Date: 06 April 2007
62 years old

Director
FRAZER HOLLAND, Ian
Resigned: 30 November 2016
Appointed Date: 28 February 2003
60 years old

Director
REMNANT, Mark
Resigned: 18 April 2002
Appointed Date: 31 October 2000
57 years old

Director
REMNANT, Peter Charles
Resigned: 18 April 2002
Appointed Date: 31 October 2000
84 years old

Director
THOMAS, Gordon
Resigned: 30 November 2016
Appointed Date: 28 February 2003
82 years old

Director
THOMAS, Marlene Joan
Resigned: 30 November 2016
Appointed Date: 26 August 2014
81 years old

Director
WATKINS, Philip Baden
Resigned: 15 October 2001
Appointed Date: 31 October 2000
59 years old

Director
WILKS, Julie Ann
Resigned: 30 November 2016
Appointed Date: 01 June 2016
57 years old

Persons With Significant Control

Mr Gordon Thomas
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ian Frazer Holland
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWSPACE CONTAINERS LIMITED Events

09 Jan 2017
Cancellation of shares. Statement of capital on 3 February 2015
  • GBP 67

09 Jan 2017
Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 70

09 Dec 2016
Full accounts made up to 30 June 2016
02 Dec 2016
Current accounting period shortened from 30 June 2017 to 31 December 2016
02 Dec 2016
Termination of appointment of Julie Ann Wilks as a director on 30 November 2016
...
... and 79 more events
14 Sep 2001
Accounting reference date shortened from 31/10/01 to 30/06/01
14 Mar 2001
Company name changed steelspace containers LIMITED\certificate issued on 14/03/01
01 Mar 2001
Particulars of mortgage/charge
31 Oct 2000
Secretary resigned
31 Oct 2000
Incorporation

NEWSPACE CONTAINERS LIMITED Charges

5 October 2007
Legal charge
Delivered: 16 October 2007
Status: Satisfied on 30 November 2016
Persons entitled: National Westminster Bank PLC
Description: Rosemont oakwood road sling coleford glos. By way of fixed…
18 May 2007
Legal charge
Delivered: 19 May 2007
Status: Satisfied on 30 November 2016
Persons entitled: National Westminster Bank PLC
Description: Belmont oakwood rd,sling coleford GL16 8JG; gr 294279. by…
24 February 2003
Debenture
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2002
Guarantee & debenture
Delivered: 23 July 2002
Status: Satisfied on 30 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2001
Debenture
Delivered: 1 March 2001
Status: Satisfied on 4 March 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…