Newbank Construction (halesowen) Limited STOURBRIDGE


Newbank Construction (halesowen) started in year 1976 as Private Limited Company with registration number 01268262. The Newbank Construction (halesowen) company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Stourbridge at Forge House. Postal code: DY9 8EL.

At present there are 3 directors in the the firm, namely Cleopatra F., Amy F. and Samson F.. In addition one secretary - Paul T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newbank Construction (halesowen) Limited Address / Contact

Office Address Forge House
Office Address2 Dudley Road
Town Stourbridge
Post code DY9 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01268262
Date of Incorporation Mon, 12th Jul 1976
Industry Leasing of intellectual property and similar products, except copyright works
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Paul T.

Position: Secretary

Appointed: 02 March 2021

Cleopatra F.

Position: Director

Appointed: 01 March 2021

Amy F.

Position: Director

Appointed: 01 March 2021

Samson F.

Position: Director

Appointed: 03 November 2014

John M.

Position: Secretary

Appointed: 29 March 2005

Resigned: 12 April 2016

John M.

Position: Director

Appointed: 29 March 2005

Resigned: 12 April 2016

Constantine F.

Position: Director

Appointed: 11 March 2002

Resigned: 02 March 2021

Andrew P.

Position: Director

Appointed: 13 March 2000

Resigned: 17 May 2018

Paul T.

Position: Secretary

Appointed: 13 March 2000

Resigned: 29 March 2005

Constantine F.

Position: Director

Appointed: 13 March 2000

Resigned: 27 July 2000

Francis C.

Position: Director

Appointed: 13 March 2000

Resigned: 08 February 2002

Henry F.

Position: Director

Appointed: 13 March 2000

Resigned: 16 March 2001

Paul T.

Position: Director

Appointed: 13 March 2000

Resigned: 02 March 2021

James W.

Position: Director

Appointed: 13 March 2000

Resigned: 28 April 2011

Brenda G.

Position: Secretary

Appointed: 26 August 1997

Resigned: 13 March 2000

Brenda G.

Position: Director

Appointed: 26 August 1997

Resigned: 13 March 2000

Robert B.

Position: Director

Appointed: 15 February 1997

Resigned: 26 August 1997

Kerry W.

Position: Secretary

Appointed: 15 February 1997

Resigned: 26 August 1997

Linda H.

Position: Secretary

Appointed: 21 January 1995

Resigned: 15 February 1997

Kerry W.

Position: Director

Appointed: 21 January 1995

Resigned: 26 August 1997

Linda H.

Position: Director

Appointed: 21 January 1995

Resigned: 15 February 1997

George F.

Position: Director

Appointed: 13 February 1992

Resigned: 13 March 2000

Brenda G.

Position: Secretary

Appointed: 13 February 1992

Resigned: 21 January 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Constantine F. The abovementioned PSC and has 50,01-75% shares.

Constantine F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements