NEWARDS LIMITED

Address:
Unit E Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG

NEWARDS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00402192. The registration start date is December 18, 1945. The current status is Active.

Company Overview

Company Number 00402192
Company Name NEWARDS LIMITED
Registered Address Unit E Enterprise Trading Estate
Guinness Road
Trafford Park
Manchester
M17 1SG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1945-12-18
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-04-05
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-05-25
Confirmation Statement Last Update 2020-05-11
Mortgage Charges 5
Mortgage Outstanding 1
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46470 Wholesale of furniture, carpets and lighting equipment

Office Location

Address UNIT E ENTERPRISE TRADING ESTATE
GUINNESS ROAD
Post Town TRAFFORD PARK
County MANCHESTER
Post Code M17 1SG

Companies with the same post code

Entity Name Office Address
EAGLE RISE LIMITED Unit F2, Enterprise Trading Estate Guinness Road, Trafford Park, Manchester, Greater Manchester, M17 1SG, England
LIGHTOAKS WORKSHOP LTD Unit G Enterprise Park Guinness Road, Trafford Park, Manchester, M17 1SG, England
PIPETECH SERVICES (NW) LTD Enterprise Trading Estate Guinness Road, Trafford Park, Manchester, M17 1SG, England
TRAFFORD BRAKE AND HOSE SERVICES LIMITED Unit D Enterprise Trading Estate Guinness Road, Trafford Park, Manchester, Lancashire, M17 1SG
ULTRASERVE LIMITED Enterprise Trading Estate Guinness Road, Trafford Park, Manchester, M17 1SG, England
RUBY GIRAFFE LTD Unit F Enterprise Trading Estate Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom
UK PROMOTIONS LTD Unit F Entreprise Trading Estate Guinness Road, Trafford Park, Manchester, Greater Manchester, M17 1SG
GIGGSFREAK LTD Unit F & G, Enterprise Trading Estate, Guinness Road, Manchester, Greater Manchester, M17 1SG

Companies with the same post town

Entity Name Office Address
MPG SPV 1 LTD The Hive Unit 2, Praed Road, Trafford Park, Manchester, M17 1PQ, United Kingdom
PAY&DUMP LTD Chatsworth House Tenax Circle, Tenax Road, Trafford Park, Lancashire, M17 1JT, England
P J LIVESEY HOMES (2) LIMITED C/o P J Livesey Holdings Limited Beacon Road, Ashburton Road, Trafford Park, M17 1AF, United Kingdom
MANCHESTER'S BEST LIMITED Old United Car Wash Site Tenax Road, Tenax Circle, Trafford Park, Lancashire, M17 1JT, England
BRYN GLAS PROPERTIES LIMITED Incom House, Waterside, Trafford Park, Manchester, M17 1WD, United Kingdom
LIBERTY SIGNS LTD Unit 6 Unit 6, Mosley Road Trading Estate, Trafford Park, M17 1HQ, England
GREEN BEAN STUDIOS LTD 4th Floor, Centenary House, Centenary Way, Trafford Park, Manchester, M50 1RF, United Kingdom
H. ESSERS UK LIMITED Westpoint Enterprise Park - Unit 9, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom
825 WILMSLOW ROAD ESTATE MANAGEMENT COMPANY LIMITED C/o P J Livesey Holdings Limited Ashburton Park, Ashburton Road West, Trafford Park, Manchester, M17 1AF, United Kingdom
LEASE RETURN LIMITED Regus Building, Centenary Way, Trafford Park, M50 1RF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WARD, Nicholas Alexander Roper Secretary (Active) Woodbrow, 52 Oldham Road, Denshaw, Saddleworth, OL3 5SP /
29 July 2003
/
WARD, Damon Maxwell Roper Director (Active) October House, Westminster Road Moss Valley, Wrexham, LL11 6DH May 1970 /
24 August 1993
British /
Wales
Director
WARD, Nicholas Alexander Roper Director (Active) Woodbrow, 52 Oldham Road, Denshaw, Saddleworth, OL3 5SP May 1973 /
6 November 2001
British /
United Kingdom
Director
WARD, Edward Maxwell Secretary (Resigned) 12 Northenden Road, Sale, Cheshire, M33 3BR /
/
WARD, Edward Maxwell Director (Resigned) October House, Westminster Road, Moss Valley, Nr Wrexham, OL11 6DH June 1937 /
British /
Carpet Planner
WARD, Valerie Joan Director (Resigned) 311 Brooklands Road, Manchester, Lancashire, M23 9HE August 1933 /
British /
Company Director

Competitor

Search similar business entities

Post Town TRAFFORD PARK
Post Code M17 1SG
SIC Code 46470 - Wholesale of furniture, carpets and lighting equipment

Improve Information

Please provide details on NEWARDS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches