NEWORT LIMITED - LONDON
Company Profile | Company Filings |
Overview
NEWORT LIMITED is a Private Limited Company from LONDON and has the status: Active.
NEWORT LIMITED was incorporated 22 years ago on 14/11/2001 and has the registered number: 04322547. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
NEWORT LIMITED was incorporated 22 years ago on 14/11/2001 and has the registered number: 04322547. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
NEWORT LIMITED - LONDON
This company is listed in the following categories:
46711 - Wholesale of petroleum and petroleum products
46711 - Wholesale of petroleum and petroleum products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5TH FLOOR
LONDON
SW1Y 6AW
This Company Originates in : United Kingdom
Previous trading names include:
HALLFORD LIMITED (until 11/05/2017)
HALLFORD LIMITED (until 11/05/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2023 | 06/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ASHGROVE SECRETARIES LIMITED | Corporate Secretary | 2017-03-28 | CURRENT | ||
MR SILVANO SARTORATO | Jun 1960 | Italian | Director | 2017-03-28 | CURRENT |
MR JASON ANTHONY TABONE | Jul 1970 | British | Director | 2007-08-31 UNTIL 2008-03-20 | RESIGNED |
MR EDWARD PETRE-MEARS | Nov 1968 | English | Director | 2008-03-20 UNTIL 2012-11-01 | RESIGNED |
MS. EMILIA MASLIKOVA | Jan 1983 | Slovak | Director | 2017-01-13 UNTIL 2017-03-28 | RESIGNED |
MR JAMIE NICHOLAS BRADSHAW | May 1976 | British | Director | 2001-11-14 UNTIL 2007-08-31 | RESIGNED |
MR. MARTIN BROOKS | Mar 1966 | British | Director | 2012-11-01 UNTIL 2017-01-13 | RESIGNED |
BIJAN AKHAVAN-SAFA | Oct 1944 | British | Director | 2001-11-14 UNTIL 2015-01-19 | RESIGNED |
BIJAN AKHAVAN-SAFA | Oct 1944 | British | Secretary | 2001-11-14 UNTIL 2015-01-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Silvano Sartorato | 2017-03-28 | 6/1960 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Newort Limited - Period Ending 2022-12-31 | 2023-10-27 | 31-12-2022 | £10,066 Cash |
Newort Limited - Period Ending 2021-12-31 | 2022-09-27 | 31-12-2021 | £13,262 Cash |
Newort Limited - Period Ending 2020-12-31 | 2021-09-03 | 31-12-2020 | €31,835 Cash |
Newort Limited - Period Ending 2019-12-31 | 2020-08-29 | 31-12-2019 | €44,514 Cash |
Newort Limited - Period Ending 2018-12-31 | 2019-09-28 | 31-12-2018 | €58,270 Cash €-111,920 equity |
Newort Limited - Period Ending 2017-12-31 | 2018-09-29 | 31-12-2017 | €12,665 Cash €-141,408 equity |
Newort Limited - Period Ending 2016-12-31 | 2017-08-30 | 31-12-2016 | £2 Cash £2 equity |
Hallford Limited - Period Ending 2015-12-31 | 2016-09-13 | 31-12-2015 | £2 Cash £2 equity |
HALLFORD_LIMITED - Accounts | 2015-07-02 | 31-12-2014 | £2 Cash £2 equity |
HALLFORD_LIMITED - Accounts | 2014-09-04 | 31-12-2013 | £2 Cash £2 equity |