NEWBOLD BUILDINGS LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 4HU

Company number 05176704
Status Active
Incorporation Date 12 July 2004
Company Type Private Limited Company
Address 66B SMITH STREET, WARWICK, CV34 4HU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 July 2016 with updates; Statement of capital following an allotment of shares on 4 April 2016 GBP 100,000 . The most likely internet sites of NEWBOLD BUILDINGS LIMITED are www.newboldbuildings.co.uk, and www.newbold-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Warwick Parkway Rail Station is 1.3 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.2 miles; to Coventry Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newbold Buildings Limited is a Private Limited Company. The company registration number is 05176704. Newbold Buildings Limited has been working since 12 July 2004. The present status of the company is Active. The registered address of Newbold Buildings Limited is 66b Smith Street Warwick Cv34 4hu. . LUCEY, Arthur Martin is a Secretary of the company. LUCEY, Arthur Martin is a Director of the company. LUCEY, Stella is a Director of the company. O'SULLIVAN, John Thomas is a Director of the company. O'SULLIVAN, Julie is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LUCEY, Arthur Martin
Appointed Date: 12 July 2004

Director
LUCEY, Arthur Martin
Appointed Date: 12 July 2004
68 years old

Director
LUCEY, Stella
Appointed Date: 12 July 2004
68 years old

Director
O'SULLIVAN, John Thomas
Appointed Date: 12 July 2004
67 years old

Director
O'SULLIVAN, Julie
Appointed Date: 12 July 2004
66 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 12 July 2004
Appointed Date: 12 July 2004

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 12 July 2004
Appointed Date: 12 July 2004

Persons With Significant Control

Mr Arthur Martin Lucey
Notified on: 28 July 2016
68 years old
Nature of control: Has significant influence or control

Mr John Thomas O'Sullivan
Notified on: 28 July 2016
67 years old
Nature of control: Has significant influence or control

NEWBOLD BUILDINGS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 July 2016
29 Jul 2016
Confirmation statement made on 28 July 2016 with updates
04 Apr 2016
Statement of capital following an allotment of shares on 4 April 2016
  • GBP 100,000

15 Feb 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

...
... and 54 more events
16 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

16 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

16 Jul 2004
Secretary resigned
16 Jul 2004
Director resigned
12 Jul 2004
Incorporation

NEWBOLD BUILDINGS LIMITED Charges

21 February 2008
Charge legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 4 wise terrace leamington spa warwickshire (t/no WK238109)…
21 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 33 shakespeare avenue warwick (t/no WK398071) by way of…
21 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 4A, 6A and 6B radford road leamington spa warwickshire…
21 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 27 edmondscote road leamington spa warwickshire (t/no…
21 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1-3 clemens street leamington spa warwickshire (t/no…
20 February 2008
Debenture
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2005
Legal charge
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a land being 27 edmondscote road leamington spa…
27 May 2005
Legal charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 13 cross street leamington spa warwickshire.