NEWPATH VENTURES LIMITED - COVENTRY


Company Profile Company Filings

Overview

NEWPATH VENTURES LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
NEWPATH VENTURES LIMITED was incorporated 31 years ago on 21/10/1992 and has the registered number: 02757473. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

NEWPATH VENTURES LIMITED - COVENTRY

This company is listed in the following categories:
01300 - Plant propagation
32990 - Other manufacturing n.e.c.
56101 - Licensed restaurants

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NEWPATH VENTURES LIMITED
COVENTRY
WEST MIDLANDS
CV2 4AG

This Company Originates in : United Kingdom
Previous trading names include:
NEWPATH (SERVICES) LIMITED (until 14/09/2006)

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADAM ANDREW HIVES Secretary 2023-02-27 CURRENT
MR ROBERT EDWARD HALL Mar 1945 British Director 2002-03-26 CURRENT
MR PHILIP JAMES RUSK Oct 1967 British Director 2006-10-17 CURRENT
MR JOHN ANDREW STEVENS Oct 1945 Director 2002-08-27 UNTIL 2006-10-24 RESIGNED
MR GARY BYE Secretary 2012-06-15 UNTIL 2017-09-03 RESIGNED
MR RUPERT MAXWELL BRAID GRIFFITHS Jul 1952 British Secretary 2006-11-14 UNTIL 2012-06-15 RESIGNED
EDWARD JAMES RUSK Jul 1939 British Director 1992-12-01 UNTIL 2000-04-30 RESIGNED
MRS KATHLEEN ANNE SUMNER Secretary 2017-09-21 UNTIL 2019-10-02 RESIGNED
MR JOHN ANDREW STEVENS Oct 1945 Secretary 2005-10-14 UNTIL 2006-10-24 RESIGNED
MS DIANE PERRY Secretary 2019-10-02 UNTIL 2023-02-27 RESIGNED
MR ALFRED EDWARD YOUELL Jun 1913 British Director 1993-11-23 UNTIL 2003-10-14 RESIGNED
MRS DENISE ANNE MOBLEY Secretary 1992-12-01 UNTIL 2005-10-14 RESIGNED
ARTHUR ROGER WILLIAMS Jul 1941 British Director 1993-05-25 UNTIL 1994-11-21 RESIGNED
ARTHUR ROGER WILLIAMS Jul 1941 British Director 1999-10-14 UNTIL 2007-01-30 RESIGNED
MR MICHAEL STANLEY TRACEY Jun 1943 British Director 1994-01-24 UNTIL 1994-11-21 RESIGNED
NIGEL GORDON SYKES May 1955 British Director 2006-10-17 UNTIL 2012-06-15 RESIGNED
WENDY SHOPLAND Jun 1945 British Director 1993-05-25 UNTIL 1994-11-21 RESIGNED
BRIAN STANLEY SHOPLAND Oct 1932 British Director 1993-05-25 UNTIL 1994-11-07 RESIGNED
MR BERNARD ARTHUR MIDDLETON Feb 1945 British Director 1993-05-25 UNTIL 1994-11-21 RESIGNED
PETER STUART PITHIE Apr 1945 British Director 1993-05-25 UNTIL 1994-11-21 RESIGNED
IAN LESLIE MOBLEY Apr 1949 British Director 1993-05-25 UNTIL 1994-07-18 RESIGNED
JOHN DAVID MILLER Aug 1940 British Director 1994-09-01 UNTIL 1995-01-31 RESIGNED
MR JOHN GREGORY MAGUIRE Oct 1946 British Director 1993-05-25 UNTIL 1994-11-21 RESIGNED
ROGER OWEN LAWRENCE Oct 1943 British Director 1993-05-25 UNTIL 1994-11-21 RESIGNED
MR RUPERT MAXWELL BRAID GRIFFITHS Jul 1952 British Director 2006-11-14 UNTIL 2012-06-15 RESIGNED
JOAN COILS Sep 1993 British Director 1993-05-25 UNTIL 1994-11-21 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1992-10-21 UNTIL 1992-12-07 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1992-10-21 UNTIL 1992-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Life Path Trust Limited 2016-04-06 Coventry   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GUY'S CLIFFE MASONIC PROPERTIES LIMITED WARWICK Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CLARNOR ESTATES LIMITED COVENTRY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CLARNOR LIMITED COVENTRY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PARKER-LAKE HOMES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 4525 - Other special trades construction
PIKEMERE LIMITED COVENTRY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
LIFE PATH TRUST LIMITED COVENTRY Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
MAGUIRE INVESTMENTS LIMITED COVENTRY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BRACKLA HOUSE LIMITED COVENTRY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HALL BROS ESTATE MANAGEMENT LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EESTI FARMING (UK) LIMITED LEAMINGTON SPA ENGLAND Dissolved... MICRO ENTITY 01410 - Raising of dairy cattle
NEWSOME VAUGHAN LIMITED STRATFORD-UPON-AVON Dissolved... DORMANT 69102 - Solicitors
NEWSOME VAUGHAN COMPANY SECRETARIAL LIMITED COVENTRY Dissolved... DORMANT 69102 - Solicitors
CRAVEN CONNECTION LTD COVENTRY Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
COVENTRY RUGBY LIMITED COVENTRY Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
NUNEATON SIGNS LIMITED NUNEATON Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
KH8 LIMITED WARWICK Active SMALL 68209 - Other letting and operating of own or leased real estate
BRAID INVESTMENTS (2021) LIMITED WARWICK ENGLAND Active MICRO ENTITY 99999 - Dormant Company
DUNCAN WATTS LLP COVENTRY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL None Supplied
NEWSOME VAUGHAN LLP COVENTRY Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIFE PATH TRUST LIMITED COVENTRY Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
PMB PACKAGING REWORK SOLUTIONS LTD COVENTRY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RJ SAGGU LIMITED COVENTRY ENGLAND Active NO ACCOUNTS FILED 49410 - Freight transport by road