About

Registered Number: 04840599
Date of Incorporation: 22/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 70 Bridge Street, Newport, NP20 4AQ

 

Kingston Newell Ltd was founded on 22 July 2003 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The current directors of Kingston Newell Ltd are listed as Newell, John Alexander, Kingston, Kathryn Margaret, Campbell, Deborah, Kingston, Graham Charles at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWELL, John Alexander 20 September 2010 - 1
CAMPBELL, Deborah 20 September 2010 20 April 2017 1
KINGSTON, Graham Charles 01 August 2003 20 September 2010 1
Secretary Name Appointed Resigned Total Appointments
KINGSTON, Kathryn Margaret 01 August 2003 20 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 June 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 20 June 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 27 June 2011
AA - Annual Accounts 23 March 2011
AA01 - Change of accounting reference date 08 November 2010
CERTNM - Change of name certificate 01 November 2010
CERTNM - Change of name certificate 27 October 2010
AP01 - Appointment of director 18 October 2010
TM02 - Termination of appointment of secretary 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AP01 - Appointment of director 18 October 2010
AA01 - Change of accounting reference date 16 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 24 July 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 19 July 2004
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
225 - Change of Accounting Reference Date 11 August 2003
287 - Change in situation or address of Registered Office 11 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.