Company number 04701592
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address NEWSTEAD PRIORY CADNEY ROAD, BRIGG, NORTH LINCOLNSHIRE, DN20 9HP
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEWSTEAD PRIORY LIMITED are www.newsteadpriory.co.uk, and www.newstead-priory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Barnetby Rail Station is 4.5 miles; to Kirton Lindsey Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newstead Priory Limited is a Private Limited Company.
The company registration number is 04701592. Newstead Priory Limited has been working since 18 March 2003.
The present status of the company is Active. The registered address of Newstead Priory Limited is Newstead Priory Cadney Road Brigg North Lincolnshire Dn20 9hp. The company`s financial liabilities are £43.02k. It is £21.97k against last year. The cash in hand is £1.46k. It is £-7.96k against last year. And the total assets are £9.85k, which is £-19.43k against last year. KENT, Louise Kathleen is a Secretary of the company. KENT, Elizabeth Marina is a Director of the company. KENT, John Nicholas is a Director of the company. KENT, Louise Kathleen is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Event catering activities".
newstead priory Key Finiance
LIABILITIES
£43.02k
+104%
CASH
£1.46k
-85%
TOTAL ASSETS
£9.85k
-67%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 March 2003
Appointed Date: 18 March 2003
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 March 2003
Appointed Date: 18 March 2003
Persons With Significant Control
Mr John Nicholas Kent
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Elizabeth Marina Kent
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Louise Kathleen Kent
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NEWSTEAD PRIORY LIMITED Events
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
28 Mar 2003
New director appointed
28 Mar 2003
New secretary appointed;new director appointed
28 Mar 2003
Secretary resigned
28 Mar 2003
Director resigned
18 Mar 2003
Incorporation