CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
NEWPAINTCO LTD
Company
NEWPAINTCO
Phone:
01249 782 600
A⁺
rating
KEY FINANCES
Year
2017
Assets
£85.3k
▲ £1.84k (2.21 %)
Cash
£47.05k
▼ £-3.14k (-6.25 %)
Liabilities
£62.1k
▼ £-6.21k (-9.09 %)
Net Worth
£23.19k
▲ £8.06k (53.23 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Wiltshire
Company name
NEWPAINTCO LTD
Company number
04143403
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jan 2001
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
newpaintco.co.uk
Phones
01249 782 600
07899 805 880
01249 783 600
Registered Address
UNIT 24 FOWLSWICK BUSINESS PARK,
ALLINGTON,
CHIPPENHAM,
WILTSHIRE,
SN14 6LT
ECONOMIC ACTIVITIES
46900
Non-specialised wholesale trade
LAST EVENTS
26 Jan 2017
Elect to keep the secretaries register information on the public register
26 Jan 2017
Elect to keep the directors' residential address register information on the public register
26 Jan 2017
Elect to keep the directors' register information on the public register
See Also
NEWMAW MEDICAL LTD
NEWMAX PRECISION LIMITED
NEWPORT CARAVAN PARK (NORFOLK) LIMITED
NEWPORT PRINTING COMPANY LIMITED
NEWPORT TOOLMAKERS LIMITED
NEWPRINT LIMITED
Last update 2018
NEWPAINTCO LTD DIRECTORS
Christine Holt
Acting
Appointed
07 March 2003
Occupation
Legal Cashier
Role
Secretary
Nationality
British
Address
18 Wakeford Way, Warmley, Bristol, BS30 5HU
Name
HOLT, Christine
Christine Holt
Acting
PSC
Appointed
07 March 2003
Occupation
Legal Cashier
Role
Director
Age
79
Nationality
British
Address
18 Wakeford Way, Warmley, Bristol, BS30 5HU
Country Of Residence
England
Name
HOLT, Christine
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Robert Holt
Acting
PSC
Appointed
26 January 2001
Occupation
Sales
Role
Director
Age
80
Nationality
British
Address
18 Wakeford Way, Warmley, Bristol, BS30 5HU
Country Of Residence
England
Name
HOLT, Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Jackie Pallister
Resigned
Appointed
26 January 2001
Resigned
07 March 2003
Role
Secretary
Address
Pitt Farm, Warwick, Warwickshire, CV35 9EX
Name
PALLISTER, Jackie
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
18 January 2001
Resigned
26 January 2001
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Simon Anthony Robinson
Resigned
Appointed
11 October 2001
Resigned
07 March 2003
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Pit Farm Hunscote Lane, Wellesbourne, Warwick, Warwickshire, CV35 9EX
Country Of Residence
England
Name
ROBINSON, Simon Anthony
COMPANY DIRECTORS LIMITED
Resigned
Appointed
18 January 2001
Resigned
26 January 2001
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.