NEWCO DESIGN LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3EX

Company number 07581696
Status Active
Incorporation Date 29 March 2011
Company Type Private Limited Company
Address TG ASSOCIATES, 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEWCO DESIGN LIMITED are www.newcodesign.co.uk, and www.newco-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Newco Design Limited is a Private Limited Company. The company registration number is 07581696. Newco Design Limited has been working since 29 March 2011. The present status of the company is Active. The registered address of Newco Design Limited is Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex Ha1 3ex. . NICHOLSON, John is a Secretary of the company. SEDANI, Dev is a Director of the company. Director SHAH, Ela has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
NICHOLSON, John
Appointed Date: 29 March 2011

Director
SEDANI, Dev
Appointed Date: 29 March 2011
39 years old

Resigned Directors

Director
SHAH, Ela
Resigned: 29 March 2011
Appointed Date: 29 March 2011
73 years old

NEWCO DESIGN LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

09 Apr 2015
Secretary's details changed for John Nicholson on 1 October 2014
...
... and 11 more events
03 Oct 2011
Director's details changed for Ddev Mehul Sedani on 29 March 2011
03 May 2011
Appointment of John Nicholson as a secretary
03 May 2011
Appointment of Ddev Mehul Sedani as a director
29 Mar 2011
Termination of appointment of Ela Shah as a director
29 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted