Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWSFAST LIMITED
Company Information for

NEWSFAST LIMITED

P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LEICESTERSHIRE, LE65 9BA,
Company Registration Number
01395059
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newsfast Ltd
NEWSFAST LIMITED was founded on 1978-10-19 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Active - Proposal to Strike off". Newsfast Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEWSFAST LIMITED
 
Legal Registered Office
P O Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
LEICESTERSHIRE
LE65 9BA
Other companies in LE65
 
Previous Names
NEWSPAPER TRANSPORT LIMITED20/04/2010
Filing Information
Company Number 01395059
Company ID Number 01395059
Date formed 1978-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-12-08 07:18:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWSFAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEWSFAST LIMITED
The following companies were found which have the same name as NEWSFAST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWSFAST FREIGHT LIMITED PEARSE ROAD LETTERKENNY CO DONEGAL Dissolved Company formed on the 1996-01-24

Company Officers of NEWSFAST LIMITED

Current Directors
Officer Role Date Appointed
DAWN AMANDA WETHERALL
Company Secretary 2009-12-23
EDWARD ASTON
Director 2018-02-12
LEIGH MARTIN POMLETT
Director 2009-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL O'DONOGHUE
Director 2014-08-28 2018-02-14
STEPHEN ROY KING
Director 2009-12-23 2014-08-28
RAPHAEL MARIA KAREL EUGENE SENDEN
Director 2008-04-02 2009-12-30
NICHOLAS JOHN CULLEN
Director 2008-06-17 2009-09-30
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 2003-01-01 2009-05-08
RUPERT HENRY CONQUEST NICHOLS
Director 2005-02-09 2009-05-08
WENDY ANNE GARRAWAY
Company Secretary 2008-04-02 2008-08-31
PAUL BOSTOCK
Director 2003-01-01 2008-03-25
NEIL CROSSTHWAITE
Director 2003-01-01 2008-03-25
JOHN THOMAS YATES
Director 1991-12-16 2006-06-30
GERARD FRANCIS GINTY
Company Secretary 1991-12-16 2003-01-01
WILLIAM VINCENT HANLEY
Director 1991-12-16 2003-01-01
ALAN DAVID JONES
Director 1991-12-16 2003-01-01
DAVID HANLEY
Director 1992-03-10 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ASTON F.J.TYTHERLEIGH & CO.LIMITED Director 2018-02-12 CURRENT 1956-10-01 Active - Proposal to Strike off
EDWARD ASTON CEVA FREIGHT (UK) HOLDING COMPANY LIMITED Director 2018-02-12 CURRENT 1998-08-05 Active
EDWARD ASTON NEWSAGENTS WHOLESALE CORPORATION LIMITED Director 2018-02-12 CURRENT 1982-04-06 Active - Proposal to Strike off
EDWARD ASTON CEVA CONTAINER LOGISTICS LIMITED Director 2018-02-12 CURRENT 1962-03-20 Active
EDWARD ASTON CEVA SHOWFREIGHT LIMITED Director 2018-02-12 CURRENT 1972-04-14 Active
EDWARD ASTON CEVA DISTRIBUTION LIMITED Director 2018-02-12 CURRENT 1977-05-17 Active - Proposal to Strike off
EDWARD ASTON CEVA LOGISTICS LIMITED Director 2018-02-12 CURRENT 1976-12-17 Active
EDWARD ASTON CEVA AUTOMOTIVE LOGISTICS UK LIMITED Director 2018-02-12 CURRENT 1975-01-23 Active - Proposal to Strike off
EDWARD ASTON CEVA SUPPLY CHAIN SOLUTIONS LIMITED Director 2018-02-12 CURRENT 1974-11-14 Active
EDWARD ASTON CEVA NETWORK LOGISTICS LIMITED Director 2018-02-12 CURRENT 1999-02-25 Active
EDWARD ASTON MOVING THE WORLD Director 2018-02-12 CURRENT 2003-05-07 Active - Proposal to Strike off
LEIGH MARTIN POMLETT PAINTBLEND LIMITED Director 2013-11-18 CURRENT 2008-04-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT PAINTBLEND 2 LTD Director 2013-11-18 CURRENT 2012-01-26 Active - Proposal to Strike off
LEIGH MARTIN POMLETT LOUIS NO. 2 LIMITED Director 2013-11-18 CURRENT 2006-08-09 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS SECOND CAYMAN Director 2013-10-14 CURRENT 2009-09-01 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS CAYMAN Director 2011-03-26 CURRENT 2008-11-06 Active
LEIGH MARTIN POMLETT CEVA LIMITED Director 2011-03-26 CURRENT 2006-08-09 Active
LEIGH MARTIN POMLETT WALSALL FOOTBALL CLUB,LIMITED(THE) Director 2010-07-01 CURRENT 1920-12-11 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS NI LIMITED Director 2009-10-14 CURRENT 1971-04-21 Active - Proposal to Strike off
LEIGH MARTIN POMLETT MOVING THE WORLD Director 2009-10-14 CURRENT 2003-05-07 Active - Proposal to Strike off
LEIGH MARTIN POMLETT F.J.TYTHERLEIGH & CO.LIMITED Director 2009-09-09 CURRENT 1956-10-01 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDING COMPANY LIMITED Director 2009-09-09 CURRENT 1998-08-05 Active
LEIGH MARTIN POMLETT EAGLE GLOBAL LOGISTICS (UK) LIMITED Director 2009-09-09 CURRENT 1968-05-16 Active - Proposal to Strike off
LEIGH MARTIN POMLETT NEWSAGENTS WHOLESALE CORPORATION LIMITED Director 2009-09-09 CURRENT 1982-04-06 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA CONTAINER LOGISTICS LIMITED Director 2009-09-09 CURRENT 1962-03-20 Active
LEIGH MARTIN POMLETT CEVA SHOWFREIGHT LIMITED Director 2009-09-09 CURRENT 1972-04-14 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) LIMITED Director 2009-09-09 CURRENT 1973-11-19 Active
LEIGH MARTIN POMLETT CEVA DISTRIBUTION LIMITED Director 2009-09-09 CURRENT 1977-05-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS LIMITED Director 2009-09-09 CURRENT 1976-12-17 Active
LEIGH MARTIN POMLETT CEVA SUPPLY CHAIN SOLUTIONS LIMITED Director 2009-09-09 CURRENT 1974-11-14 Active
LEIGH MARTIN POMLETT CEVA NETWORK LOGISTICS LIMITED Director 2009-09-09 CURRENT 1999-02-25 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDINGS LIMITED Director 2009-09-09 CURRENT 2001-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-21DS01Application to strike the company off the register
2021-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-07-31AP03Appointment of Ms Tracy Amanda Moore as company secretary on 2020-07-27
2020-07-23TM02Termination of appointment of Dawn Amanda Wetherall on 2020-07-22
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2020-07-23AP01DIRECTOR APPOINTED MR DAVID ALUN JONES
2020-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GARETH WALTON
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARTIN POMLETT
2019-09-16AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2019-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-27AP01DIRECTOR APPOINTED MR EDWARD ASTON
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOGHUE
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-31AR0115/12/15 ANNUAL RETURN FULL LIST
2015-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-29AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY KING
2014-09-05AP01DIRECTOR APPOINTED MR MICHAEL O'DONOGHUE
2014-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0115/12/13 ANNUAL RETURN FULL LIST
2013-11-05AAMDAmended accounts made up to 2012-12-31
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-10AR0115/12/12 ANNUAL RETURN FULL LIST
2012-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-28AR0115/12/11 ANNUAL RETURN FULL LIST
2011-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-06CH01Director's details changed for Stephen Roy King on 2011-01-04
2010-12-30AR0115/12/10 ANNUAL RETURN FULL LIST
2010-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-04-20RES15CHANGE OF NAME 30/03/2010
2010-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-20CERTNMCOMPANY NAME CHANGED NEWSPAPER TRANSPORT LIMITED CERTIFICATE ISSUED ON 20/04/10
2010-02-25AR0115/12/09 FULL LIST
2010-01-26AP01DIRECTOR APPOINTED STEPHEN ROY KING
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL SENDEN
2009-12-30AP03SECRETARY APPOINTED DAWN AMANDA WETHERALL
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CULLEN
2009-10-02288aDIRECTOR APPOINTED LEIGH MARTIN POMLETT
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RUPERT NICHOLS
2009-02-09363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY WENDY GARRAWAY
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-21288aDIRECTOR APPOINTED NICHOLAS JOHN CULLEN
2008-04-24288aSECRETARY APPOINTED WENDY ANNE GARRAWAY
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL BOSTOCK
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR NEIL CROSSTHWAITE
2008-04-15288aDIRECTOR APPOINTED RAPHAEL MARIA KAREL EUGENE SENDEN
2008-02-01363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-02-01353LOCATION OF REGISTER OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: P O BOX 3599 TNT HOUSE HOLLY LANE ATHERSTONE WARWICKSHIRE CV9 2YN
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: P O BOX 8663 CEVA HOUSE EXCELSIOR ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 9BA
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-20363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-10288bDIRECTOR RESIGNED
2006-01-05363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05
2005-03-04288aNEW DIRECTOR APPOINTED
2005-01-05363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: RAILWAY STREET RAMSBOTTOM BURY LANCASHIRE BL0 9AL
2004-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-17363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02
2003-01-30288bSECRETARY RESIGNED
2003-01-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to NEWSFAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWSFAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWSFAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWSFAST LIMITED

Intangible Assets
Patents
We have not found any records of NEWSFAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWSFAST LIMITED
Trademarks
We have not found any records of NEWSFAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWSFAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as NEWSFAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWSFAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWSFAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWSFAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.