Company NameNew Beginnings Incorporated Limited
Company StatusActive
Company Number08831471
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David William Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Meadows
Fawdon
Newcastle Upon Tyne
Tyne And Wear
NE3 3NA
Director NameMr Trevor Clive Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Meadows
Fawdon
Newcastle Upon Tyne
Tyne And Wear
NE3 3NA
Director NameMr David Wray
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Meadows
Fawdon
Newcastle Upon Tyne
Tyne And Wear
NE3 3NA

Location

Registered Address1 The Meadows
Fawdon
Newcastle Upon Tyne
Tyne And Wear
NE3 3NA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardFawdon
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

26 January 2021Notification of a person with significant control statement (2 pages)
14 January 2021Cessation of Trevor Clive Gray as a person with significant control on 3 January 2021 (1 page)
14 January 2021Confirmation statement made on 3 January 2021 with updates (5 pages)
22 May 2020Statement of capital following an allotment of shares on 14 May 2020
  • GBP 201
(4 pages)
22 May 2020Memorandum and Articles of Association (23 pages)
22 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 January 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
9 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
11 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
11 January 2018Notification of Trevor Clive Gray as a person with significant control on 11 December 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 180
(5 pages)
4 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 180
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 180
(4 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 180
(4 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 180
(4 pages)
14 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 180
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 180
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 121
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 180
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 121
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 121
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 62
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 62
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 62
(3 pages)
3 January 2014Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
3 January 2014Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 3
(23 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 3
(23 pages)