NEWSTRADE LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

NEWSTRADE LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05031266

Incorporation date

02/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

47 Kirkhill Avenue, Haslingden, Rossendale BB4 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2008)
dot icon13/10/2025
Purchase of own shares.
dot icon13/10/2025
Cancellation of shares. Statement of capital on 2025-02-27
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon21/05/2025
Micro company accounts made up to 2025-02-28
dot icon21/03/2025
Change of details for Mr Sidney Mark Samuel Lomax as a person with significant control on 2025-03-21
dot icon21/03/2025
Appointment of Miss Louise Anne O'malley as a director on 2025-03-21
dot icon20/03/2025
Termination of appointment of Victor Palmer as a director on 2025-03-20
dot icon20/03/2025
Termination of appointment of Victor Palmer as a secretary on 2025-03-20
dot icon20/03/2025
Termination of appointment of Jean Palmer as a director on 2025-03-20
dot icon20/03/2025
Cessation of Victor Palmer as a person with significant control on 2025-03-20
dot icon20/03/2025
Cessation of Jean Palmer as a person with significant control on 2025-03-20
dot icon20/03/2025
Notification of Sidney Mark Samuel Lomax as a person with significant control on 2025-03-20
dot icon18/03/2025
Withdrawal of a person with significant control statement on 2025-03-18
dot icon03/02/2025
Second filing of the annual return made up to 2012-02-02
dot icon17/01/2025
Second filing of the annual return made up to 2010-02-02
dot icon17/01/2025
Second filing of the annual return made up to 2011-02-02
dot icon17/01/2025
Second filing of the annual return made up to 2013-02-02
dot icon17/01/2025
Second filing of the annual return made up to 2014-02-02
dot icon17/01/2025
Second filing of the annual return made up to 2014-12-31
dot icon17/01/2025
Second filing of the annual return made up to 2015-12-31
dot icon04/12/2024
Second filing of Confirmation Statement dated 2022-10-16
dot icon04/12/2024
Second filing of Confirmation Statement dated 2023-10-16
dot icon03/12/2024
Confirmation statement made on 2024-10-16 with updates
dot icon03/12/2024
Second filing of Confirmation Statement dated 2016-12-24
dot icon03/12/2024
Second filing of Confirmation Statement dated 2017-12-21
dot icon03/12/2024
Second filing of Confirmation Statement dated 2018-10-16
dot icon03/12/2024
Second filing of Confirmation Statement dated 2019-10-16
dot icon03/12/2024
Second filing of Confirmation Statement dated 2020-10-16
dot icon03/12/2024
Second filing of Confirmation Statement dated 2021-10-16
dot icon25/09/2024
Notification of Victor Palmer as a person with significant control on 2024-08-12
dot icon25/09/2024
Notification of Jean Palmer as a person with significant control on 2024-08-12
dot icon25/09/2024
Appointment of Mr Victor Palmer as a director on 2024-08-12
dot icon25/09/2024
Appointment of Mrs Jean Palmer as a director on 2024-08-12
dot icon25/09/2024
Appointment of Mr Victor Palmer as a secretary on 2024-08-12
dot icon16/08/2024
Termination of appointment of Jean Palmer as a director on 2024-08-12
dot icon16/08/2024
Termination of appointment of Victor Palmer as a director on 2024-08-12
dot icon16/08/2024
Cessation of Jean Palmer as a person with significant control on 2024-08-12
dot icon16/08/2024
Cessation of Victor Peter Palmer as a person with significant control on 2024-08-12
dot icon12/08/2024
Registered office address changed from , Weavers Cottage, 7, Hayes Road, Cadishead, Manchester, M44 5BU to 47 Kirkhill Avenue Haslingden Rossendale BB4 6UB on 2024-08-12
dot icon12/08/2024
Termination of appointment of Victor Palmer as a secretary on 2024-08-12
dot icon08/08/2024
Micro company accounts made up to 2024-02-28
dot icon16/11/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon29/08/2023
Micro company accounts made up to 2023-02-28
dot icon11/07/2023
Notification of Jean Palmer as a person with significant control on 2023-07-11
dot icon24/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon24/11/2022
Cessation of Jean Palmer as a person with significant control on 2022-11-24
dot icon19/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon24/12/2016
Confirmation statement made on 2016-12-24 with updates
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon04/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon04/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon04/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon12/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon04/02/2008
Registered office changed on 04/02/08 from:\weavers cotage, 7, hayes road, cadishead, manchester, M44 5BU
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
260.95K
-
0.00
-
-
2023
0
296.21K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Victor
Director
02/02/2004 - 12/08/2024
-
Palmer, Victor
Director
12/08/2024 - 20/03/2025
-
Palmer, Jean
Director
02/02/2004 - 12/08/2024
-
Palmer, Jean
Director
12/08/2024 - 20/03/2025
-
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
01/02/2004 - 01/02/2004
9687

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWSTRADE LOGISTICS LIMITED

NEWSTRADE LOGISTICS LIMITED is an(a) Active company incorporated on 02/02/2004 with the registered office located at 47 Kirkhill Avenue, Haslingden, Rossendale BB4 6UB. There are currently 2 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 NEWSTRADE LOGISTICS LIMITED?

toggle

NEWSTRADE LOGISTICS LIMITED is currently Active. It was registered on 02/02/2004 .

Where is NEWSTRADE LOGISTICS LIMITED located?

toggle

NEWSTRADE LOGISTICS LIMITED is registered at 47 Kirkhill Avenue, Haslingden, Rossendale BB4 6UB.

What does NEWSTRADE LOGISTICS LIMITED do?

toggle

NEWSTRADE LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for NEWSTRADE LOGISTICS LIMITED?

toggle

The latest filing was on 13/10/2025: Purchase of own shares..