NEWBRIDGE MEMO LTD

Address:
Celynen Collieries Institute and Memorial Hall, High Street, Newbridge, Caerphilly, NP11 4FH

NEWBRIDGE MEMO LTD is a business entity registered at Companies House, UK, with entity identifier is 07511516. The registration start date is January 31, 2011. The current status is Active.

Company Overview

Company Number 07511516
Company Name NEWBRIDGE MEMO LTD
Registered Address Celynen Collieries Institute and Memorial Hall
High Street
Newbridge
Caerphilly
NP11 4FH
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2011-01-31
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-02-28
Returns Last Update 2016-01-31
Confirmation Statement Due Date 2021-03-14
Confirmation Statement Last Update 2020-01-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85520 Cultural education
90040 Operation of arts facilities

Office Location

Address CELYNEN COLLIERIES INSTITUTE AND MEMORIAL HALL
HIGH STREET
Post Town NEWBRIDGE
County CAERPHILLY
Post Code NP11 4FH

Companies with the same post code

Entity Name Office Address
UNICLAD FACILITIES MAINTENANCE LTD Newbridge Old Police Station, High Street, Newbridge, NP11 4FH, Wales
OUT4SUN LTD 23 High Street, Newbridge, Newport, NP11 4FH, Wales
CELYNEN COLLIERIES INSTITUTE AND MEMORIAL HALL LIMITED Celynen Colliers Institute and Memorial Hall High Street, Newbridge, Newport, Gwent, NP11 4FH
DH14 LIMITED 26 High Street, Newbridge, Newport, Gwent, NP11 4FH

Companies with the same post town

Entity Name Office Address
HEARTWOOD TREE CARE LTD 83 Hillview Cottages, Ratho, Newbridge, EH28 8RF, Scotland
L&R JAMES HOMES LIMITED 133 Treowen Road, Newbridge, Newbridge, NP11 3DQ, Wales
ENKULA WELLNESS HUB C.I.C. 27 East Croft, Ratho, Newbridge, EH28 8PD, Scotland
REACT CLOTHING LIMITED 72 Main Street, Ratho, Newbridge, EH28 8RT, Scotland
THE SOCIAL GROCER C.I.C. Unit 2, Newbridge Industrial Estate, Newbridge, EH28 8PJ, Scotland
ECOSSE EV TRAVEL LTD The Rural Centre West Mains, Ingliston, Newbridge, Edinburgh, EH28 8LT, United Kingdom
DACK DIGITAL LIMITED 25 West Croft, Ratho, Newbridge, EH28 8PB, Scotland
GOMICO LTD 21 Canalside, Ratho, Newbridge, EH28 8JS, Scotland
MPF SERVICES UK LTD 123 Glasgow Road, Ratho Station, Newbridge, EH28 8TB, Scotland
PRIMARY MEDICAL CARE LIMITED 3 Quarrypark Drive, Newbridge, Midlothian, EH28 8AE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLAKEMORE, Christopher Anthony Director (Active) Newbridge Memo, High Street, Newbridge, Newport, Gwent, Wales, NP11 4FH June 1955 /
7 January 2016
British /
Wales
Hgv Driver
BLOODWORTH, Graham Stephen Director (Active) Celynen Collieries Institute And Memorial Hall, High Street, Newbridge, Caerphilly, NP11 4FH January 1954 /
31 January 2011
Welsh /
Wales
Sole Trader
EVANS MBE, Brian Director (Active) Newbridge Memo, High Street, Newbridge, Newport, Gwent, Wales, NP11 4FH March 1932 /
7 January 2016
Welsh /
Wales
Retired
NEWELL, Kenneth Director (Active) Celynen Collieries Institute And Memorial Hall, High Street, Newbridge, Caerphilly, NP11 4FH April 1932 /
31 January 2011
Welsh /
Wales
Retired
BLAKEMORE, Christopher Anthony Secretary (Resigned) Celynen Collieries Institute And Memorial Hall, High Street, Newbridge, Caerphilly, NP11 4FH /
31 January 2011
English /
TRACE, Tyrone Lewis Secretary (Resigned) Newbridge Memo, Newbridge Memo, High Street, Newbridge, Gwent, Wales, NP11 4FH /
20 September 2012
/
BLAKEMORE, Christopher Anthony Director (Resigned) Celynen Collieries Institute And Memorial Hall, High Street, Newbridge, Caerphilly, NP11 4FH June 1955 /
31 January 2011
English /
Wales
None
DAVIES, Jocelyn Ann Director (Resigned) Celynen Collieries Institute And Memorial Hall, High Street, Newbridge, Caerphilly, NP11 4FH June 1959 /
13 June 2016
Welsh /
Wales, Uk
Retired
STONE, Howard John Director (Resigned) Newbridge Memo, High Street, Newbridge, Newport, Gwent, Wales, NP11 4FH January 1940 /
7 January 2016
British /
Wales
Retired

Competitor

Search similar business entities

Post Town NEWBRIDGE
Post Code NP11 4FH
SIC Code 85520 - Cultural education

Improve Information

Please provide details on NEWBRIDGE MEMO LTD 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