NEWPORT GENERAL TRADING LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2FP

Company number 03332992
Status Active
Incorporation Date 13 March 1997
Company Type Private Limited Company
Address BUILDING 15 GATEWAY 1000, A1(M) JUNCTION 7, STEVENAGE, HERTS, SG1 2FP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Appointment of Mrs Carol Jane Adams as a director on 6 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NEWPORT GENERAL TRADING LIMITED are www.newportgeneraltrading.co.uk, and www.newport-general-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Newport General Trading Limited is a Private Limited Company. The company registration number is 03332992. Newport General Trading Limited has been working since 13 March 1997. The present status of the company is Active. The registered address of Newport General Trading Limited is Building 15 Gateway 1000 A1 M Junction 7 Stevenage Herts Sg1 2fp. . ADAMS, Carol Jane is a Secretary of the company. ADAMS, Carol Jane is a Director of the company. ADAMS, Keith David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ADAMS, Carol Jane
Appointed Date: 13 March 1997

Director
ADAMS, Carol Jane
Appointed Date: 06 March 2017
77 years old

Director
ADAMS, Keith David
Appointed Date: 13 March 1997
76 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 March 1997
Appointed Date: 13 March 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 March 1997
Appointed Date: 13 March 1997

Persons With Significant Control

Mr Keith David Adams
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Jane Adams
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWPORT GENERAL TRADING LIMITED Events

24 Mar 2017
Confirmation statement made on 13 March 2017 with updates
06 Mar 2017
Appointment of Mrs Carol Jane Adams as a director on 6 March 2017
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000

01 Apr 2016
Director's details changed for Mr Keith David Adams on 11 March 2016
...
... and 64 more events
17 Mar 1997
New secretary appointed
17 Mar 1997
Secretary resigned
17 Mar 1997
Director resigned
17 Mar 1997
Registered office changed on 17/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Mar 1997
Incorporation

NEWPORT GENERAL TRADING LIMITED Charges

4 June 1998
Legal charge
Delivered: 16 June 1998
Status: Satisfied on 6 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 65 tiverton street cleethorpes t/no HS62822…
4 June 1998
Legal charge
Delivered: 16 June 1998
Status: Satisfied on 6 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 225 welholme road grimsby t/no HS258023. Fixed charge all…
23 April 1998
Legal charge
Delivered: 24 April 1998
Status: Satisfied on 6 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a 3 springbank grimsby…
23 April 1998
Legal charge
Delivered: 24 April 1998
Status: Satisfied on 6 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the l/h property k/a 55 swift close letchworth…
18 February 1998
Legal charge containing fixed and floating charges
Delivered: 19 February 1998
Status: Satisfied on 6 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 3 st johns road scunthorpe t/n-HS235243.. Fixed charge…
18 February 1998
Legal charge containing fixed and floating charges
Delivered: 19 February 1998
Status: Satisfied on 6 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 1A woodland way baldock herts t/n-HD350367.. Fixed…
12 January 1998
Legal charge
Delivered: 13 January 1998
Status: Satisfied on 6 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 27 lindale gardens scunthorpe north…
12 January 1998
Legal charge
Delivered: 13 January 1998
Status: Satisfied on 6 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 19 pinchbeck avenue scunthorpe north…
15 December 1997
Legal charge
Delivered: 19 December 1997
Status: Satisfied on 6 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 cromwell road letchworth herts & parking space…