Newcis MOLD


Newcis started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09317097. The Newcis company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Mold at 28-44 New Street. Postal code: CH7 1NZ.

Currently there are 10 directors in the the company, namely Colin H., Maureen C. and Linda H. and others. In addition one secretary - Elaine J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Colin H. who worked with the the company until 14 November 2021.

Newcis Address / Contact

Office Address 28-44 New Street
Town Mold
Post code CH7 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09317097
Date of Incorporation Tue, 18th Nov 2014
Industry Activities of head offices
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Colin H.

Position: Director

Appointed: 20 January 2023

Maureen C.

Position: Director

Appointed: 02 June 2022

Linda H.

Position: Director

Appointed: 13 May 2022

Elaine J.

Position: Secretary

Appointed: 01 June 2020

Philip H.

Position: Director

Appointed: 15 May 2020

Glyn J.

Position: Director

Appointed: 08 May 2020

Sandra D.

Position: Director

Appointed: 15 February 2019

Robert L.

Position: Director

Appointed: 12 May 2018

Emily L.

Position: Director

Appointed: 25 January 2017

Elizabeth T.

Position: Director

Appointed: 18 November 2014

Gillian H.

Position: Director

Appointed: 18 November 2014

Angharad B.

Position: Director

Appointed: 13 May 2022

Resigned: 09 February 2024

Angela J.

Position: Director

Appointed: 01 September 2017

Resigned: 11 November 2019

David P.

Position: Director

Appointed: 15 March 2017

Resigned: 20 March 2018

Keith C.

Position: Director

Appointed: 01 August 2016

Resigned: 11 November 2019

Margaret W.

Position: Director

Appointed: 01 August 2016

Resigned: 01 July 2017

Patricia C.

Position: Director

Appointed: 01 June 2016

Resigned: 24 September 2021

Ann R.

Position: Director

Appointed: 25 September 2015

Resigned: 10 October 2019

Colin H.

Position: Secretary

Appointed: 01 June 2015

Resigned: 14 November 2021

Lynne H.

Position: Director

Appointed: 18 November 2014

Resigned: 05 June 2018

Margaret W.

Position: Director

Appointed: 18 November 2014

Resigned: 20 April 2016

Colin H.

Position: Director

Appointed: 18 November 2014

Resigned: 14 November 2021

David H.

Position: Director

Appointed: 18 November 2014

Resigned: 15 December 2016

Janet E.

Position: Director

Appointed: 18 November 2014

Resigned: 14 September 2016

Richard C.

Position: Director

Appointed: 18 November 2014

Resigned: 05 April 2016

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Director appointment termination date: Friday 9th February 2024
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements