NEWABLE CONTRACTS HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
NEWABLE CONTRACTS HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NEWABLE CONTRACTS HOLDINGS LIMITED was incorporated 18 years ago on 25/08/2005 and has the registered number: 05547057. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
NEWABLE CONTRACTS HOLDINGS LIMITED was incorporated 18 years ago on 25/08/2005 and has the registered number: 05547057. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
NEWABLE CONTRACTS HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GREATER LONDON ENTERPRISE CONTRACTS LIMITED (until 07/10/2016)
GREATER LONDON ENTERPRISE CONTRACTS LIMITED (until 07/10/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/08/2023 | 02/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL BERNARD WALSH | Oct 1959 | British | Director | 2011-06-27 | CURRENT |
MR ROBERT CHARLES THOMPSON | Oct 1972 | British | Director | 2022-04-01 | CURRENT |
MR CHRISTOPHER JOHN MANSON | Feb 1967 | British | Director | 2016-01-11 | CURRENT |
MR PETER GEORGE COLLIS | Oct 1953 | British | Director | 2012-07-01 | CURRENT |
PETER ROBERT EDMUND PLEDGER | Mar 1959 | British | Director | 2005-09-22 UNTIL 2011-09-08 | RESIGNED |
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2005-08-25 UNTIL 2005-08-26 | RESIGNED | ||
MR MICHAEL BERNARD WALSH | Secretary | 2011-03-31 UNTIL 2016-05-31 | RESIGNED | ||
MR MICHAEL DAVID WOODALL | British | Secretary | 2005-08-26 UNTIL 2009-03-27 | RESIGNED | |
MR MICHAEL HOFMAN | Secretary | 2016-05-31 UNTIL 2022-03-31 | RESIGNED | ||
MR JAMES ERNEST PETER GERVASIO | Dec 1946 | British | Secretary | 2009-03-27 UNTIL 2011-03-31 | RESIGNED |
MR MARTIN GERALD LARGE | Oct 1955 | British | Director | 2005-08-26 UNTIL 2015-11-30 | RESIGNED |
ANNE MARGARET WATTS | Aug 1949 | British | Director | 2005-09-22 UNTIL 2023-09-30 | RESIGNED |
MS SHERYL ANNE TYE | Aug 1957 | British | Director | 2015-12-01 UNTIL 2017-10-16 | RESIGNED |
LAURENCE MARTIN SODEN | Aug 1942 | English | Director | 2009-08-19 UNTIL 2011-09-08 | RESIGNED |
ANDREW KEITH MANNING-JONES | Jun 1947 | British | Director | 2009-08-19 UNTIL 2011-09-08 | RESIGNED |
MR PHILIP JEREMY ADEY | Oct 1964 | British | Director | 2005-08-26 UNTIL 2010-08-31 | RESIGNED |
MR PAUL ANTHONY HENDRICK | Apr 1947 | Irish | Director | 2009-08-19 UNTIL 2017-11-30 | RESIGNED |
MARY ISABELLA EDMOND | Apr 1951 | British | Director | 2005-09-22 UNTIL 2008-11-13 | RESIGNED |
HCS SECRETARIAL LIMITED | Corporate Nominee Secretary | 2005-08-25 UNTIL 2005-08-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Newable Uk Holdings Limited | 2017-11-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Newable Limited | 2016-04-06 - 2017-11-30 | Leeds | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - NEWABLE CONTRACTS HOLDINGS LIMITED | 2020-11-24 | 31-03-2020 | £2 equity |
Dormant Company Accounts - NEWABLE CONTRACTS HOLDINGS LIMITED | 2019-12-07 | 31-03-2019 | £2 equity |
Dormant Company Accounts - NEWABLE CONTRACTS HOLDINGS LIMITED | 2018-08-16 | 31-03-2018 | £2 equity |
Dormant Company Accounts - NEWABLE CONTRACTS HOLDINGS LIMITED | 2017-09-06 | 31-03-2017 | £2 equity |
Dormant Company Accounts - GREATER LONDON ENTERPRISE CONTRACTS LIMITED | 2016-08-31 | 31-03-2016 | £2 equity |
Dormant Company Accounts - GREATER LONDON ENTERPRISE CONTRACTS LIMITED | 2015-08-20 | 31-03-2015 | £2 equity |
Dormant Company Accounts - GREATER LONDON ENTERPRISE CONTRACTS LIMITED | 2014-09-20 | 31-03-2014 | £2 equity |