Background WavePink WaveYellow Wave

NEW REG LIMITED (03143909)

NEW REG LIMITED (03143909) is an active UK company. incorporated on 5 January 1996. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 3 other business activities. NEW REG LIMITED has been registered for 30 years. Current directors include FLETCHER, William Thomas, SHARKEY, Anthony Francis, WILSON, Rebecca Mary.

Company Number
03143909
Status
active
Type
ltd
Incorporated
5 January 1996
Age
30 years
Address
Unit 5, 117 Liverpool Road, Preston, PR4 5AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
FLETCHER, William Thomas, SHARKEY, Anthony Francis, WILSON, Rebecca Mary
SIC Codes
45112, 47910, 49410, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW REG LIMITED

NEW REG LIMITED is an active company incorporated on 5 January 1996 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 3 other business activities. NEW REG LIMITED was registered 30 years ago.(SIC: 45112, 47910, 49410, 62012)

Status

active

Active since 30 years ago

Company No

03143909

LTD Company

Age

30 Years

Incorporated 5 January 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Unit 5, 117 Liverpool Road Longton Preston, PR4 5AA,

Previous Addresses

, Recycling Lives Centre Essex Street, Preston, PR1 1QE
From: 5 January 1996To: 17 August 2018
Timeline

19 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jan 96
Loan Secured
Mar 14
Loan Secured
Jul 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Jan 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Apr 20
Director Left
Feb 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Nov 22
Director Joined
Dec 22
New Owner
Jan 23
Owner Exit
Jan 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FLETCHER, William Thomas

Active
117 Liverpool Road, PrestonPR4 5AA
Born October 1979
Director
Appointed 05 Dec 2022

SHARKEY, Anthony Francis

Active
Liverpool Road, PrestonPR4 5AA
Born May 1983
Director
Appointed 12 Mar 2021

WILSON, Rebecca Mary

Active
Liverpool Road, PrestonPR4 5AA
Born April 1975
Director
Appointed 04 Jan 2000

TAYLOR, Jonathan Bryan

Resigned
Liverpool Road, PrestonPR4 5AA
Secretary
Appointed 05 Jan 1996
Resigned 23 Feb 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jan 1996
Resigned 05 Jan 1996

ABBOTT, Kevin Mark

Resigned
132 Britannia Drive, PrestonPR2 2YD
Born June 1973
Director
Appointed 14 Jun 2004
Resigned 30 Sept 2006

CROWE, Michael Ian

Resigned
139 Anderton Crescent, Buckshaw VillagePR7 7BA
Born October 1978
Director
Appointed 28 Feb 2007
Resigned 04 Apr 2009

EDWARDS, Cameron Blake

Resigned
Liverpool Road, PrestonPR4 5AA
Born September 1984
Director
Appointed 12 Mar 2021
Resigned 21 Nov 2022

ELLERAY, Timothy

Resigned
Liverpool Road, PrestonPR4 5AA
Born January 1973
Director
Appointed 10 Jan 2019
Resigned 06 Apr 2020

JACKSON, Steven Terence

Resigned
Liverpool Road, PrestonPR4 5AA
Born March 1966
Director
Appointed 05 Jan 1996
Resigned 24 Feb 2021

TAYLOR, Jonathan Bryan

Resigned
Liverpool Road, PrestonPR4 5AA
Born December 1972
Director
Appointed 05 Jan 1996
Resigned 23 Feb 2021

WEBB, Jeffrey William

Resigned
14 Back Lane, PrestonPR4 5BD
Born January 1972
Director
Appointed 17 May 2002
Resigned 10 May 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Steven Terence Jackson

Active
Liverpool Road, PrestonPR4 5AA
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2023

Ms Rebecca Mary Wilson

Ceased
Liverpool Road, PrestonPR4 5AA
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021
Ceased 06 Jan 2023

Mr Steven Terence Jackson

Ceased
Liverpool Road, PrestonPR4 5AA
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2016
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 May 2023
AA01Change of Accounting Reference Date
Resolution
13 March 2023
RESOLUTIONSResolutions
Memorandum Articles
8 March 2023
MAMA
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Legacy
5 September 2009
287Change of Registered Office
Legacy
14 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
15 January 2008
287Change of Registered Office
Legacy
31 August 2007
287Change of Registered Office
Resolution
20 June 2007
RESOLUTIONSResolutions
Legacy
12 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
8 March 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Legacy
11 January 2007
288cChange of Particulars
Legacy
16 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 March 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
20 January 2005
287Change of Registered Office
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 November 2004
AAAnnual Accounts
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
5 March 2004
AAMDAAMD
Accounts With Accounts Type Full
14 February 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
287Change of Registered Office
Legacy
14 November 2002
288cChange of Particulars
Auditors Resignation Company
28 June 2002
AUDAUD
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
4 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 March 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
21 April 1999
288cChange of Particulars
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1998
AAAnnual Accounts
Legacy
15 July 1998
225Change of Accounting Reference Date
Legacy
13 July 1998
395Particulars of Mortgage or Charge
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
287Change of Registered Office
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
1 February 1996
88(2)R88(2)R
Legacy
1 February 1996
224224
Legacy
12 January 1996
288288
Incorporation Company
5 January 1996
NEWINCIncorporation