ABOUT NEWPAINTCO LTD
Provides ultimate protection against UV degradation
Provides ultimate resistance to air borne pollution or chemical attack
Provides ultimate resistance to dirt pick-up or staining
Unit 24, Fowlswick Business Park
KEY FINANCE
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 %)
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
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.