NEWSHIP DISTRIBUTION LIMITED - WEYBRIDGE
Company Profile | Company Filings |
Overview
NEWSHIP DISTRIBUTION LIMITED is a Private Limited Company from WEYBRIDGE and has the status: Active.
NEWSHIP DISTRIBUTION LIMITED was incorporated 45 years ago on 05/12/1978 and has the registered number: 01403859. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NEWSHIP DISTRIBUTION LIMITED was incorporated 45 years ago on 05/12/1978 and has the registered number: 01403859. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NEWSHIP DISTRIBUTION LIMITED - WEYBRIDGE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FERNSIDE PLACE
WEYBRIDGE
SURREY
KT13 0AH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW ST CLAIR HARRISON | May 1965 | British | Secretary | 2006-04-26 | CURRENT |
MR RICHARD JOHN NEWMAN | Feb 1979 | British | Director | 2016-03-31 | CURRENT |
MR JOHN WATSON NEWMAN | Nov 1945 | British | Director | CURRENT | |
ZOE RACHEL ATKINS | Secretary | 2000-09-11 UNTIL 2002-08-30 | RESIGNED | ||
MARK EDWARD DENTON | Dec 1969 | Secretary | 1998-05-28 UNTIL 2000-09-11 | RESIGNED | |
RHYDIAN HEDD LLEWELYN | Aug 1975 | British | Secretary | 2003-09-30 UNTIL 2006-04-26 | RESIGNED |
MR ANDREW CHRISTOPHER PRICE | British | Secretary | 2002-08-30 UNTIL 2003-09-30 | RESIGNED | |
WENDY JILL HOBBS | Secretary | 1993-07-23 UNTIL 1996-04-19 | RESIGNED | ||
LISA JOANNE FISHER | Dec 1968 | Secretary | 1997-04-04 UNTIL 1997-11-30 | RESIGNED | |
MR MICHAEL ANDREW BOYD | Nov 1961 | Secretary | RESIGNED | ||
MR ANDREW PAUL BALE | Jan 1957 | British | Secretary | 1997-11-30 UNTIL 1998-05-28 | RESIGNED |
MR NICHOLAS DAMANTE SHIPP | May 1940 | British | Director | RESIGNED | |
JOHN ANDERSON | Oct 1965 | British | Secretary | 1996-04-19 UNTIL 1997-04-04 | RESIGNED |
MR JEREMY DAVID CLARKSON | Nov 1961 | British | Director | 2001-06-01 UNTIL 2022-11-25 | RESIGNED |
MR STEPHEN EDWIN JOHN COMPSON | Apr 1954 | British | Director | 1998-09-01 UNTIL 2001-05-31 | RESIGNED |
MR THOMAS MOORE | Dec 1946 | British | Director | 1997-04-04 UNTIL 1998-09-01 | RESIGNED |
AMANDA JANE PARKER | Feb 1974 | British | Director | 2001-04-30 UNTIL 2013-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Watson Newman | 2016-04-06 | 11/1945 | Weybridge Surrey |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - NEWSHIP DISTRIBUTION LIMITED | 2023-09-14 | 31-12-2022 | |
Micro-entity Accounts - NEWSHIP DISTRIBUTION LIMITED | 2022-07-22 | 31-12-2021 | |
Micro-entity Accounts - NEWSHIP DISTRIBUTION LIMITED | 2021-08-21 | 31-12-2020 | |
Micro-entity Accounts - NEWSHIP DISTRIBUTION LIMITED | 2020-03-19 | 31-12-2019 | |
Micro-entity Accounts - NEWSHIP DISTRIBUTION LIMITED | 2019-03-28 | 31-12-2018 | |
Micro-entity Accounts - NEWSHIP DISTRIBUTION LIMITED | 2018-06-14 | 31-12-2017 | |
Micro-entity Accounts - NEWSHIP DISTRIBUTION LIMITED | 2017-06-07 | 31-12-2016 | |
Abbreviated Company Accounts - NEWSHIP DISTRIBUTION LIMITED | 2016-09-02 | 31-12-2015 | |
Abbreviated Company Accounts - NEWSHIP DISTRIBUTION LIMITED | 2015-09-23 | 31-12-2014 | |
Abbreviated Company Accounts - NEWSHIP DISTRIBUTION LIMITED | 2014-10-16 | 31-12-2013 |