About

Registered Number: 04756447
Date of Incorporation: 07/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 38 Chesterton Close, Hunt End, Redditch, Worcestershire, B97 5XS

 

Established in 2003, Newspaces (UK) Ltd have registered office in Worcestershire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Adams, Andrew, Stone, Lorraine for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Andrew 07 May 2003 - 1
STONE, Lorraine 17 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 23 April 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 28 June 2006
395 - Particulars of a mortgage or charge 17 February 2006
395 - Particulars of a mortgage or charge 17 February 2006
395 - Particulars of a mortgage or charge 17 February 2006
395 - Particulars of a mortgage or charge 07 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 23 June 2004
225 - Change of Accounting Reference Date 26 March 2004
395 - Particulars of a mortgage or charge 06 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 15 January 2004
395 - Particulars of a mortgage or charge 25 September 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

Description Date Status Charge by
Charge 03 February 2006 Outstanding

N/A

Charge 03 February 2006 Outstanding

N/A

Charge 03 February 2006 Outstanding

N/A

Legal charge 09 September 2005 Outstanding

N/A

Legal charge 09 September 2005 Outstanding

N/A

Legal charge 09 September 2005 Outstanding

N/A

Legal charge 09 September 2005 Outstanding

N/A

Legal charge 09 September 2005 Outstanding

N/A

Mortgage deed 03 February 2004 Fully Satisfied

N/A

Mortgage deed 30 January 2004 Outstanding

N/A

Legal charge 14 January 2004 Fully Satisfied

N/A

Legal charge 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.