About

Registered Number: 05739485
Date of Incorporation: 10/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: New Bury Farm Mill Road, Slapton, Leighton Buzzard, Beds, LU7 9BT

 

Newbury Supplies Ltd was established in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Carter, Shelley, King, James Gilson are the current directors of Newbury Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, James Gilson 17 May 2016 10 November 2017 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Shelley 04 June 2008 11 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 12 February 2018
CS01 - N/A 12 December 2017
PSC07 - N/A 12 December 2017
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 30 November 2016
AP01 - Appointment of director 23 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 04 April 2016
MR01 - N/A 09 April 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 14 March 2014
MR01 - N/A 04 September 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 12 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 12 March 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 17 March 2010
AA01 - Change of accounting reference date 11 March 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 30 November 2009
AAMD - Amended Accounts 23 June 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 11 December 2008
287 - Change in situation or address of Registered Office 07 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 20 November 2007
CERTNM - Change of name certificate 10 October 2007
CERTNM - Change of name certificate 06 September 2007
363a - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2015 Outstanding

N/A

A registered charge 28 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.