Company number 04827262
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address 2ND FLOOR, SPENCER HOUSE, 23 SHEEN ROAD, RICHMOND, SURREY, TW9 1BN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Director's details changed for Mr Rajesh Kumar Patel on 6 June 2016. The most likely internet sites of NEWPORT GROUP (HOLDINGS) LIMITED are www.newportgroupholdings.co.uk, and www.newport-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Newport Group Holdings Limited is a Private Limited Company.
The company registration number is 04827262. Newport Group Holdings Limited has been working since 09 July 2003.
The present status of the company is Active. The registered address of Newport Group Holdings Limited is 2nd Floor Spencer House 23 Sheen Road Richmond Surrey Tw9 1bn. . PATEL, Rajesh Kumar is a Director of the company. Secretary PATEL, Jayant Kumar has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 11 July 2003
Appointed Date: 09 July 2003
Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 11 July 2003
Appointed Date: 09 July 2003
Persons With Significant Control
Mr Rajesh Kumar Patel
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more
NEWPORT GROUP (HOLDINGS) LIMITED Events
01 Oct 2016
Group of companies' accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 9 July 2016 with updates
06 Jun 2016
Director's details changed for Mr Rajesh Kumar Patel on 6 June 2016
30 Sep 2015
Group of companies' accounts made up to 31 December 2014
04 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
...
... and 42 more events
08 Feb 2004
New secretary appointed
21 Jul 2003
Secretary resigned
21 Jul 2003
Director resigned
21 Jul 2003
Registered office changed on 21/07/03 from: 88A tooley street london bridge london SE1 2TF
09 Jul 2003
Incorporation