About

Registered Number: 03578711
Date of Incorporation: 10/06/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Septimus Hawkfield Close, Hawkfield Business Park, Bristol, BS14 0BN,

 

Newgate Construction Ltd was founded on 10 June 1998 and are based in Bristol, it's status is listed as "Active". Newgate Construction Ltd has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, John Charles 24 March 2002 - 1
MCGUINNESS, Stephen John 04 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
NEWCOMBE, Caroline 15 June 1999 26 October 2008 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AD01 - Change of registered office address 26 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 09 February 2019
CS01 - N/A 16 July 2018
OC - Order of Court 12 July 2018
MR01 - N/A 23 June 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 20 May 2017
AR01 - Annual Return 05 July 2016
AD01 - Change of registered office address 27 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 13 June 2014
AP01 - Appointment of director 19 February 2014
AR01 - Annual Return 29 June 2013
CH01 - Change of particulars for director 29 June 2013
AA - Annual Accounts 12 May 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 15 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 19 June 2011
AD01 - Change of registered office address 02 November 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 25 May 2010
AD01 - Change of registered office address 23 April 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 04 July 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 26 June 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 10 July 2005
363s - Annual Return 02 July 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 06 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 09 June 2003
395 - Particulars of a mortgage or charge 11 October 2002
MISC - Miscellaneous document 28 August 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 11 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
RESOLUTIONS - N/A 10 April 2002
RESOLUTIONS - N/A 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
AA - Annual Accounts 08 July 2001
363s - Annual Return 29 June 2001
363s - Annual Return 20 June 2000
288c - Notice of change of directors or secretaries or in their particulars 26 May 2000
AA - Annual Accounts 15 April 2000
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
363s - Annual Return 29 June 1999
288c - Notice of change of directors or secretaries or in their particulars 10 March 1999
353 - Register of members 17 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
225 - Change of Accounting Reference Date 24 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
287 - Change in situation or address of Registered Office 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2017 Outstanding

N/A

Debenture 03 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.