NEWPORT URBAN REGENERATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

NEWPORT URBAN REGENERATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04580148

Incorporation date

31/10/2002

Size

-

Contacts

Registered address

Registered address

Newport Civic Centre, Room 723, Newport Civic Centre, Newport NP20 4URCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon01/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon18/08/2014
First Gazette notice for voluntary strike-off
dot icon05/08/2014
Application to strike the company off the register
dot icon30/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/12/2013
Registered office address changed from 1-2 Gold Tops Newport NP20 4PG on 2013-12-10
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-11-01 no member list
dot icon17/06/2013
Termination of appointment of Tracey Lee as a director
dot icon04/11/2012
Annual return made up to 2012-11-01 no member list
dot icon27/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/07/2012
Appointment of Mr Robert Charles Bright as a director
dot icon19/07/2012
Appointment of Mr John Edward Richards as a director
dot icon11/07/2012
Termination of appointment of Matthew Evans as a director
dot icon11/07/2012
Termination of appointment of Peter Noyes as a director
dot icon11/07/2012
Termination of appointment of Charles Townsend as a director
dot icon06/11/2011
Annual return made up to 2011-11-01 no member list
dot icon06/11/2011
Appointment of Mr William Dixon Mayne as a director
dot icon03/11/2011
Termination of appointment of James Norvill as a director
dot icon03/11/2011
Termination of appointment of Gerry Keighley as a director
dot icon03/11/2011
Termination of appointment of Mahbub Noor as a director
dot icon03/11/2011
Termination of appointment of Grant Watson as a director
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/03/2011
Termination of appointment of Patrick Lewis as a director
dot icon03/02/2011
Appointment of Mr Peter James Joseph Cahill as a director
dot icon03/02/2011
Appointment of Paul Andrew Edwards as a director
dot icon11/01/2011
Appointment of Steven John Luke as a director
dot icon11/01/2011
Appointment of Mr David Russ as a director
dot icon11/01/2011
Appointment of Simon Cookson as a director
dot icon11/01/2011
Appointment of Dr Peter Noyes as a director
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/11/2010
Annual return made up to 2010-11-01 no member list
dot icon28/11/2010
Termination of appointment of Dennis Roberts as a director
dot icon28/11/2010
Termination of appointment of David Bowler as a director
dot icon12/08/2010
Termination of appointment of Simon Gibson as a director
dot icon14/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-01 no member list
dot icon22/11/2009
Director's details changed for Charles Edward Townsend on 2009-11-23
dot icon22/11/2009
Director's details changed for Patrick John Lewis on 2009-11-23
dot icon22/11/2009
Director's details changed for James Robert Price on 2009-11-23
dot icon22/11/2009
Director's details changed for Mr Grant Stephen Watson on 2009-11-23
dot icon22/11/2009
Director's details changed for Dennis Laurie Harold Roberts on 2009-11-23
dot icon22/11/2009
Director's details changed for Mahbub Noor on 2009-11-23
dot icon22/11/2009
Director's details changed for Mr James Robert Norvill on 2009-11-23
dot icon22/11/2009
Director's details changed for Gerry Keighley on 2009-11-23
dot icon22/11/2009
Director's details changed for Eleanor Marks on 2009-11-23
dot icon22/11/2009
Director's details changed for Tracey Patricia Lee on 2009-11-23
dot icon22/11/2009
Director's details changed for Matthew Robert Hatton Evans on 2009-11-23
dot icon15/09/2009
Appointment terminated director john burrows
dot icon02/08/2009
Director appointed tracey patricia lee
dot icon12/07/2009
Appointment terminated director christopher freegard
dot icon09/02/2009
Director appointed james robert price
dot icon09/02/2009
Director appointed patrick john lewis
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/01/2009
Appointment terminated director grenville jackson
dot icon15/01/2009
Appointment terminated director piers bisson
dot icon26/11/2008
Annual return made up to 01/11/08
dot icon28/07/2008
Director appointed eleanor marks
dot icon10/07/2008
Director appointed matthew robert hatton evans
dot icon10/07/2008
Director appointed charles edward townsend
dot icon09/07/2008
Appointment terminated director erryl heath
dot icon09/07/2008
Appointment terminated director robert bright
dot icon02/06/2008
Appointment terminated director karen thomas
dot icon02/12/2007
Annual return made up to 01/11/07
dot icon02/12/2007
Director's particulars changed
dot icon14/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon15/11/2006
Annual return made up to 01/11/06
dot icon15/11/2006
Director resigned
dot icon03/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon12/06/2006
Resolutions
dot icon11/06/2006
Director resigned
dot icon11/06/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon22/12/2005
Director resigned
dot icon13/11/2005
Annual return made up to 01/11/05
dot icon13/11/2005
Secretary's particulars changed
dot icon08/11/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/11/2004
Annual return made up to 01/11/04
dot icon31/08/2004
New director appointed
dot icon01/08/2004
New director appointed
dot icon01/08/2004
New director appointed
dot icon01/08/2004
New director appointed
dot icon01/08/2004
Director resigned
dot icon01/08/2004
Director resigned
dot icon22/07/2004
Full accounts made up to 2004-03-31
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
New director appointed
dot icon06/05/2004
Director resigned
dot icon06/05/2004
New director appointed
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
New secretary appointed
dot icon03/12/2003
Annual return made up to 01/11/03
dot icon26/08/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon29/05/2003
New director appointed
dot icon21/05/2003
Director resigned
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
Secretary resigned
dot icon01/03/2003
Registered office changed on 02/03/03 from: 1 callaghan square cardiff CF10 5BT
dot icon23/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon31/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Corporate Secretary
31/10/2002 - 29/04/2003
953
Bowler, David William
Director
31/01/2004 - 13/10/2010
147
Richards, John Edward
Director
11/07/2012 - Present
3
Wilkinson, Andrew David
Director
29/04/2003 - 03/10/2005
16
Freegard, Christopher John
Director
31/10/2002 - 04/07/2009
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWPORT URBAN REGENERATION COMPANY LIMITED

NEWPORT URBAN REGENERATION COMPANY LIMITED is an(a) Dissolved company incorporated on 31/10/2002 with the registered office located at Newport Civic Centre, Room 723, Newport Civic Centre, Newport NP20 4UR. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEWPORT URBAN REGENERATION COMPANY LIMITED?

toggle

NEWPORT URBAN REGENERATION COMPANY LIMITED is currently Dissolved. It was registered on 31/10/2002 and dissolved on 01/12/2014.

Where is NEWPORT URBAN REGENERATION COMPANY LIMITED located?

toggle

NEWPORT URBAN REGENERATION COMPANY LIMITED is registered at Newport Civic Centre, Room 723, Newport Civic Centre, Newport NP20 4UR.

What does NEWPORT URBAN REGENERATION COMPANY LIMITED do?

toggle

NEWPORT URBAN REGENERATION COMPANY LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for NEWPORT URBAN REGENERATION COMPANY LIMITED?

toggle

The latest filing was on 01/12/2014: Final Gazette dissolved via voluntary strike-off.