Newco Number Two Limited

General information

Name:

Newco Number Two Ltd

Office Address:

Glamorgan House Greenwood Close CF23 8RD Cardiff Gate Business Park

Number: 04806804

Incorporation date: 2003-06-20

Dissolution date: 2020-03-17

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as Newco Number Two was founded on 2003-06-20 as a private limited company. This company headquarters was registered in Cardiff Gate Business Park on Glamorgan House, Greenwood Close. The address postal code is CF23 8RD. The registration number for Newco Number Two Limited was 04806804. Newco Number Two Limited had been in business for 17 years until dissolution date on 2020-03-17.

As suggested by this firm's executives list, there were six directors to name just a few: Kelly B. and Mathew E..

Executives who had control over the firm were as follows: Mathew E. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Kelly B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Company staff

Kelly B.

Role: Director

Appointed: 01 September 2012

Latest update: 25 February 2023

Mathew E.

Role: Director

Appointed: 10 May 2006

Latest update: 25 February 2023

Mathew E.

Role: Secretary

Appointed: 10 May 2006

Latest update: 25 February 2023

People with significant control

Mathew E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Kelly B.
Notified on 30 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 31 October 2017
Confirmation statement next due date 04 July 2020
Confirmation statement last made up date 20 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Accounting reference date changed from 2018/10/31 to 2019/04/30 (AA01)
filed on: 27th, June 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 61100 : Wired telecommunications activities
16
Company Age

Similar companies nearby

Closest companies