NEW PACIFICA LTD

Status: Active

Address: 31 Sackville Street, Manchester

Incorporation date: 14 Jun 2022

NEW PAGE AVIATION LTD

Status: Active

Address: 6a St Andrews Court, Wellington Street, Thame

Incorporation date: 22 Jun 2022

NEW PAGE HOLDINGS LIMITED

Status: Active - Proposal To Strike Off

Address: 128 City Road, London

Incorporation date: 04 Sep 2017

Address: 9 Royal Crescent, Glasgow

Incorporation date: 03 Nov 2005

NEW PANDA HOUSE LIMITED

Status: Active

Address: 60 Abbey Street, Bangor

Incorporation date: 25 Jun 2020

Address: First Floor Unit 12, Compass Point Ensign Way, Hamble, Southampton

Incorporation date: 20 Jun 1989

Address: Unit 12 First Floor Compass Point, Ensign Way, Hamble, Southampton

Incorporation date: 06 Feb 2003

Address: 6 Burns Statue Square, Ayr

Incorporation date: 28 Jun 2018

NEW PARADIGM MANAGEMENT LTD

Status: Active - Proposal To Strike Off

Address: 4-5 Upper Lambridge St, Bath

Incorporation date: 26 Apr 2016

Address: 13 The Oval, Brough

Incorporation date: 02 Mar 2017

NEW PARE LTD

Status: Active

Address: 26/8 Morrison Crescent, Edinburgh

Incorporation date: 15 Dec 2022

Address: 71 Eastville Terrace, Harrogate

Incorporation date: 24 Jul 2017

NEW PARK COURT LIMITED

Status: Active

Address: 16 Park Place, Leeds

Incorporation date: 11 Apr 2019

Address: Edenbank House, Crossgate, Cupar, Fife

Incorporation date: 07 Jun 1952

Address: 106 High Street, Harrow

Incorporation date: 14 Feb 2012

NEW PARK FARM (KENT) LTD

Status: Active

Address: Pharmacy Chambers, High Street, Wadhurst

Incorporation date: 07 Feb 2012

NEW PARK FOODS LIMITED

Status: Active

Address: C/o Trafford Secretarial, Services, Loxley House, 11 Swan Road, Lichfield

Incorporation date: 26 Feb 2007

NEW PARKGATE LIMITED

Status: Active

Address: 124 Finchley Road, London

Incorporation date: 21 Apr 2021

Address: 21 Scott Street, Leicester

Incorporation date: 09 Nov 2006

NEW PARTICLE MEDIA LIMITED

Status: Active - Proposal To Strike Off

Address: Cambrai Court, First Floor 1229 Stratford Road, Hall Green, Birmingham

Incorporation date: 05 Jul 2018

NEW PARTNER LTD

Status: Active

Address: 102 Mile End Road, Stepney, London

Incorporation date: 27 Aug 2019

Address: Whitegates Farm Whitegates Farm, Chesterton Road, Harbury, Leamington Spa

Incorporation date: 01 Oct 2012

Address: 8 Sycamore Place, New Earswick, York

Incorporation date: 27 Apr 2007

Address: Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh

Incorporation date: 17 Jan 2020

Address: 7 Brickton Road, Hampton Vale, Peterborough

Incorporation date: 31 Jan 2022

NEW PAYROLL LIMITED

Status: Active

Address: 7 Limewood Way, Seacroft, Leeds

Incorporation date: 08 Nov 2018

NEW PEAK LIMITED

Status: Active

Address: 21 Sullivan Road, Kennington, London

Incorporation date: 28 Oct 2014

NEW PEARL PROPERTY LTD

Status: Active

Address: 67 Windsor Road, Prestwich, Manchester

Incorporation date: 27 Feb 2003

NEW PEKING HOUSE LTD

Status: Active

Address: 59 Castle Street, Trowbridge

Incorporation date: 14 Mar 2018

Address: Mansion House, Manchester Road, Altrincham

Incorporation date: 13 Jan 2015

NEW PENNYCOOK LIMITED

Status: Active

Address: 3 Edinburgh Road, Penicuik

Incorporation date: 18 Nov 2022

Address: 27 High Street, Horley

Incorporation date: 30 Mar 1989

NEW PEPPERS LTD

Status: Active

Address: Unit 2, Cranbrook Court, Avenue 2, Station Lane, Witney

Incorporation date: 27 Aug 2020

NEW PERI PERI CHICKEN LTD

Status: Active

Address: 227 Northolt Road, Harrow

Incorporation date: 11 Jul 2019

Address: 10 Orange Street, London

Incorporation date: 12 May 2020

Address: Boho Zero, 21 Gosford Street, Middlesbrough

Incorporation date: 05 Feb 2021

NEW PERSPECTIVE MEDIA LTD

Status: Active

Address: 10 Orange Street, Haymarket, London

Incorporation date: 25 Nov 2016

Address: 65 Tower View, Croydon

Incorporation date: 22 Aug 2016

Address: Park Lane Business Centre, Park Lane Basford, Nottingham

Incorporation date: 15 Aug 1996

NEW PETERSFIELD SUSHI LTD

Status: Active - Proposal To Strike Off

Address: Flat 2b, 45 Grove Road, Eastbourne

Incorporation date: 22 Apr 2020

Address: 33 Bennetts Castle Lane, Dagenham

Incorporation date: 24 Sep 2018

NEW PHOENIX HOUSE LTD

Status: Active

Address: 27 Surrey Street, Littlehampton

Incorporation date: 19 Oct 2021

NEW PHOENIX LTD

Status: Active

Address: 244 York Road, London

Incorporation date: 21 Jun 2021

NEW PHYSIQUE LIMITED

Status: Active

Address: 16 Churchill Way, Cardiff

Incorporation date: 31 Mar 2015

Address: 2 Hills Road, Cambridge

Incorporation date: 24 Aug 1976

NEW PINE LIMITED

Status: Active

Address: 10 Windlesham Grove, London

Incorporation date: 15 Nov 2018

Address: C/o Vaghela & Co Services, 145 Granville Street, Birmingham

Incorporation date: 29 Mar 2001

NEW PIN MANAGEMENT LTD

Status: Active

Address: 17a St. Aubyns Road, London

Incorporation date: 08 Sep 2017

NEW PIZZA INC LIMITED

Status: Active

Address: 109 Newgate Street, Bishop Auckland

Incorporation date: 03 Feb 2023

Address: C/o Optima Accountancy Services Ltd, 7 Paynes Park, Hitchin

Incorporation date: 02 Nov 2012

Address: Eastbourne House, 2 Saxbys Lane, Lingfield

Incorporation date: 04 Dec 1998

Address: 6 Hewett Close, Stanmore, Hewett Close, Stanmore

Incorporation date: 20 Oct 1969

NEW PLACE TO LIVE LTD

Status: Active

Address: 66 High Street, Barwell, Leicester

Incorporation date: 17 Jan 2007

NEW PLAN LTD

Status: Active

Address: 41 Devonshire Street, Ground Floor Office 1, London

Incorporation date: 09 Oct 2023

NEW PLANT DESIGN LIMITED

Status: Active

Address: 6 Abberley Drive, Middlesbrough

Incorporation date: 03 Jan 2018

Address: 291 Brighton Road, South Croydon

Incorporation date: 29 Sep 2021

Address: Pleasureland, Marine Drive, Southport

Incorporation date: 12 Apr 2011

NEW POINT LTD

Status: Active

Address: 68 Newport, Lincoln

Incorporation date: 07 Mar 2019

Address: 55 Broadway, 2nd Floor, North Wing, London

Incorporation date: 19 May 2006

NEW POND FARM LIMITED

Status: Active

Address: Featherbed House, Featherbed Lane, Sittingbourne

Incorporation date: 03 Mar 2015

Address: New Pool 240 Manchester Rd, Lostock Gralam, Northwich

Incorporation date: 26 Feb 1999

NEW POSSIBILITIES LIMITED

Status: Active

Address: Rutland House, 148 Edmund Street, Birmingham

Incorporation date: 26 Sep 2001

NEW POSSIBLE LIMITED

Status: Active

Address: 1st Floor Healthaid House, Marlborough Hill, Harrow

Incorporation date: 07 Jan 2021

Address: Office 10, Merseyway Innovation Centre, Stockport

Incorporation date: 16 Aug 2021

NEW POTOMAC LIMITED

Status: Active

Address: 2 St Margaret's Square 302 Brook Street, Broughty Ferry, Dundee

Incorporation date: 12 Sep 2011

NEW POUND LTD

Status: Active

Address: Saddique Chartered Accountants, 78, Dickenson Road, Manchester

Incorporation date: 15 Nov 2022

NEW POWER E-COMMERCE LTD

Status: Active

Address: Unit 4e Enterprise Court, Farfield Park, Rotherham

Incorporation date: 07 Jul 2016

NEW POWER HOST LIMITED

Status: Active

Address: 10 London Mews, Paddington, London

Incorporation date: 03 Apr 2013

NEW PRAGMA LTD

Status: Active - Proposal To Strike Off

Address: Flat 18 Opus Studios, 214 Plaistow Road, London

Incorporation date: 28 Apr 2020

NEW PRIME TRANSPORT LTD

Status: Active

Address: 42 Tillotson Road, Harrow

Incorporation date: 10 Aug 2023

Address: 16 Tinworth Street, London

Incorporation date: 04 Jun 1992

Address: The Chocolate Factory, Keynsham, Bristol

Incorporation date: 21 Aug 2014

NEW PRODUCTS AND SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: Ryland House 142 School Road, Hockley Heath, Solihull

Incorporation date: 16 Feb 1996

NEW PRO FOUNDRY LTD

Status: Active - Proposal To Strike Off

Address: Unit C Horton Close, Yiewsley, West Drayton

Incorporation date: 12 Dec 2018

NEW PROJECT MEDIA LTD

Status: Active

Address: 34 Brook Street, Elsworth, Cambridge

Incorporation date: 25 Feb 2020

NEW PROMETHEUS BREWING LTD

Status: Active - Proposal To Strike Off

Address: 35 Gladstone Road West, Bournemouth

Incorporation date: 01 Oct 2018

Address: 416 Michael Court, Bristol Road, Birmingham

Incorporation date: 01 Feb 2021

NEW PROPERTY GROUP LTD

Status: Active

Address: 71 Beech Road, St. Albans

Incorporation date: 09 Dec 2020

Address: 11 Criffell Road, Mount Vernon, Glasgow

Incorporation date: 02 Sep 2004

Address: Middleton House Farm Tamworth Road, Middleton, Tamworth

Incorporation date: 03 Oct 2022

Address: 2 Regent Road, Lowestoft

Incorporation date: 12 Aug 2016

Address: Unit 1c Eagle Industrial Estate, Church Green, Witney

Incorporation date: 20 Feb 2020

Address: 87 Clearwater Lower Mill Estate, Somerford Keynes, Cirencester

Incorporation date: 21 Mar 2012

NEW PSHOU LTD

Status: Active

Address: 263-265 Soho Road, Units 14 & 25, Handsworth

Incorporation date: 10 Jun 2022

Address: 225 London Road, Burgess Hill, West Sussex

Incorporation date: 03 Mar 2003

NEW PUTFORD LLP

Status: Active

Address: 5th Floor, 70 Gracechurch Street, London

Incorporation date: 06 Sep 2007