NEWBUBBLES LTD

Status: Active

Address: 70 Windsor Road, Portsmouth

Incorporation date: 22 Sep 2010

NEWBUCK VENTURES LIMITED

Status: Active - Proposal To Strike Off

Address: Corner Cottage Main Road, West Keal, Spilsby

Incorporation date: 11 Jan 2021

NEWBUILD (2015) LIMITED

Status: Active - Proposal To Strike Off

Address: 70 Market Street, Tottington, Bury

Incorporation date: 08 Jun 2015

NEWBUILD CONSTRUCTION LTD

Status: Active

Address: 25 Finsbury Road, Luton

Incorporation date: 21 Nov 2023

Address: Charter House, 105 Leigh Road, Leigh On Sea

Incorporation date: 24 Apr 2003

NEWBUILD FRAMES LIMITED

Status: Active

Address: 38 Brunel Way, Thetford

Incorporation date: 21 Apr 1971

NEWBUILD HOMES LIMITED

Status: Active

Address: 1c Wadkins Way, Bushby, Leicester

Incorporation date: 26 May 1998

Address: 4 Duncastle Road, Newbuildings, Londonderry

Incorporation date: 17 Nov 1999

NEWBUILD PLUMBING LTD

Status: Active

Address: 9 Alvington Fields, Brympton, Yeovil

Incorporation date: 18 Mar 2019

NEWBUILD STUDIO LIMITED

Status: Active

Address: 79 Tib Street, Manchester

Incorporation date: 03 Apr 2017

Address: 232 Coombfield Drive, Dartford

Incorporation date: 18 Mar 2022

NEWBURGH COMMUNITY TRUST

Status: Active

Address: 9a Main Street, Guardbridge, St. Andrews

Incorporation date: 22 Feb 2005

NEWBURGH FOODS LIMITED

Status: Active

Address: 11a Wood Street, Golborne, Warrington

Incorporation date: 10 Dec 2014

NEWBURGH HOLDINGS LIMITED

Status: Active

Address: Newburgh Works, Bradwell, Hope Valley

Incorporation date: 18 Oct 2004

Address: Queensway, Team Valley, Gateshead On Tyne

Incorporation date: 05 Jan 1977

NEWBURN GARAGE LTD

Status: Active

Address: Unit 1 High Street, Newburn, Newcastle Upon Tyne

Incorporation date: 12 Mar 2015

NEWBURN LTD

Status: Active

Address: 10 Abbey Park Place, Dunfermline

Incorporation date: 12 Apr 2021

Address: Unit 36 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract

Incorporation date: 11 Jul 1988

Address: 16 New Street, Stourport-on-severn

Incorporation date: 17 Feb 2014

Address: Newburn Leisure Centre, Grange Road, Newburn, Newcastle Upon Tyne

Incorporation date: 04 Feb 1992

NEWBURN TOWN HALL LIMITED

Status: Active

Address: Newburn Old Town Hall Newburn Road, Newburn, Newcastle Upon Tyne

Incorporation date: 13 Oct 2014

NEWBURY ACADEMY TRUST

Status: Active

Address: Trinity School Love Lane, Shaw, Newbury

Incorporation date: 13 Jul 2012

Address: One, St. Peters Road, Maidenhead

Incorporation date: 22 Mar 2022

Address: 34 Burys Bank Road, Greenham, Newbury

Incorporation date: 03 Sep 1952

Address: 13 The Folly, Newbury

Incorporation date: 27 Feb 2021

NEWBURY CAPITAL LIMITED

Status: Active

Address: 2 Communications Road, Greenham Business Park, Newbury

Incorporation date: 09 Oct 2008

NEWBURY CARE LIMITED

Status: Active

Address: 2nd Floor, 193 Wolverhampton Street, Dudley

Incorporation date: 31 Mar 2021

Address: 1st Floor, The Syms Building Bumpers Way, Bumpers Farm, Chippenham

Incorporation date: 07 Jun 2022

Address: Office 14, 58 Peregrine Road, Hainault

Incorporation date: 08 Jun 2003

Address: Office 14, 58 Peregrine Road, Hainault

Incorporation date: 08 Jun 2003

Address: 21 Old Newtown Road, Newbury

Incorporation date: 21 Jan 2004

Address: Units 3,5,6 & 7 St George's Business Park, Lower Cape, Warwick

Incorporation date: 29 May 2001

NEWBURY CONSULTANTS LTD

Status: Active

Address: 174 Bath Road, Thatcham

Incorporation date: 20 Dec 2021

Address: Cedar Lodge Fallapit Barton, East Allington, Totnes

Incorporation date: 19 Jul 2000

Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury

Incorporation date: 17 Oct 2001

Address: 69 Windsor Road, Prestwich, Manchester

Incorporation date: 10 Jul 1985

Address: 17b Road One, Winsford Industrial Estate, Winsford

Incorporation date: 08 Jun 2000

Address: 17b Road One, Winsford Industrial Estate, Winsford

Incorporation date: 07 Jul 1998

NEWBURY DIGITAL LIMITED

Status: Active

Address: The Granary, Grange Farm Long Lane, Shaw, Newbury

Incorporation date: 21 Mar 2019

Address: 2 Toomers Wharf, Canal Walk, Newbury

Incorporation date: 13 Nov 2018

Address: C/o Wilton Uk (group) Limited, 17 Hanover Square, London

Incorporation date: 22 Mar 2012

NEWBURY FAMILY COUNSELLING SERVICE LTD

Status: Active - Proposal To Strike Off

Address: Foray Elms Avenue, Thatcham

Incorporation date: 21 Aug 2006

Address: Littlemead, Hollingdon, Leighton Buzzard, Buckinghamshire

Incorporation date: 13 Feb 2006

Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 19 Dec 2003

Address: 1 Orchard House Tugby Orchards Business Centre, Wood Lane, Tugby

Incorporation date: 21 Jul 2015

NEWBURY GRILL HOUSE LTD

Status: Active

Address: 32 Market Place, Newbury

Incorporation date: 02 Feb 2023

NEWBURY HAIR STUDIO LTD

Status: Active

Address: 1st Floor, 67 Church Road, Hove

Incorporation date: 20 Jan 2016

NEWBURY HAND CAR WASH LTD

Status: Active

Address: Unit 5a, Bone Lane, Newbury

Incorporation date: 24 Jun 2022

Address: 60 Cheap Street, Newbury

Incorporation date: 04 Jan 2024

Address: April's End, 75 Penn Road, Beaconsfield

Incorporation date: 26 Aug 2020

Address: 40 Kimbolton Road, Bedford

Incorporation date: 15 Sep 1983

Address: Greenslade Taylor Hunt, 9 Hammet Street, Taunton

Incorporation date: 03 Oct 1989

NEWBURY HOUSING LIMITED

Status: Active

Address: 34 Hawthorne Road, Wolverhampton

Incorporation date: 31 Mar 2021

Address: Plot H, Faraday Road, Newbury

Incorporation date: 19 Sep 2012

NEWBURY INTERNATIONAL LTD

Status: Active

Address: Suite A Bank House, 81 Judes Road, Egham

Incorporation date: 15 May 2020

NEWBURY LEISURE LIMITED

Status: Active

Address: Office 1 - Technology House, 9 Newton Place, Glasgow

Incorporation date: 13 Jun 2019

NEWBURY LETTINGS LTD

Status: Active

Address: C/o Taxassist Accountants, 35 Bartholomew Street, Newbury

Incorporation date: 17 Feb 2006

NEWBURY LOGISTICS LIMITED

Status: Active

Address: Unit B George Lillian Court, Bone Lane, Newbury

Incorporation date: 03 Jun 2013

NEWBURY MAINTENANCE LTD

Status: Active

Address: 24 Speen Hill Close, Speen, Newbury

Incorporation date: 26 Aug 2019

Address: C/o Iliffe Media Ltd Winship Road, Milton, Cambridge

Incorporation date: 19 Mar 2007

Address: 90 Bartholomew Street, Newbury

Incorporation date: 21 Mar 1995

Address: Newspaper House, Faraday Road, Newbury

Incorporation date: 05 Mar 2019

NEWBURY NEWS LIMITED

Status: Active

Address: C/o Iliffe Media Ltd Winship Road, Milton, Cambridge

Incorporation date: 28 Oct 1986

NEWBURY NURSERIES LIMITED

Status: Active

Address: Burley House, 237 Guildford Road, Normandy

Incorporation date: 28 Aug 2013

NEWBURY OPTICAL LIMITED

Status: Active

Address: 98 Northbrook Street, Newbury

Incorporation date: 22 Jul 2005

Address: 2 Minton Place, Victoria Road, Bicester

Incorporation date: 22 Apr 2015

NEWBURY PARK LIMITED

Status: Active

Address: Suite 112, 43 Bedford Street, London

Incorporation date: 25 Oct 2013

Address: Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole

Incorporation date: 11 Mar 2018

Address: 29 Greenlands Road, Newbury

Incorporation date: 09 Jul 2008

NEWBURY PIZZA LIMITED

Status: Active

Address: 85 Bartholomew Street, Newbury

Incorporation date: 06 Feb 2020

Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester

Incorporation date: 01 Nov 2012

Address: 316 Clifton Drive Road, Lytham St. Annes

Incorporation date: 03 Feb 2015

NEWBURY PROPERTY LIMITED

Status: Active

Address: 3 The Spinney, Little Aston, Sutton Coldfield

Incorporation date: 23 May 2002

Address: Fallowfield Drove Lane, Cold Ash, Thatcham

Incorporation date: 30 Dec 2014

NEWBURY PUMPKIN PATCH LTD

Status: Active

Address: Newbury Christmas Tree Farm, Bagnor Road, Newbury

Incorporation date: 01 Aug 2023

Address: The Racecourse, Newbury, Berkshire

Incorporation date: 23 Jan 2001

Address: Cygnet House, Cygnet Way, Hungerford

Incorporation date: 06 Sep 2012

Address: 25 St. Thomas Street, Winchester

Incorporation date: 01 Dec 2005

NEWBURY ROOFING LIMITED

Status: Active

Address: Unit 12 Akenham Hall Farm, Henley Road, Akenham, Ipswich

Incorporation date: 25 Nov 2002

NEWBURY SCHOOL LIMITED

Status: Active

Address: Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham

Incorporation date: 16 Aug 2016

Address: Unit 2, Hambridge Lane, Newbury

Incorporation date: 25 Feb 1999

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 08 Jul 1992

Address: 33/34 Cheap Street, Newbury

Incorporation date: 19 Jan 1981

Address: 39 Sherwood Road, Winnersh, Wokingham

Incorporation date: 13 Jan 2017

Address: 2nd Floor Aquis House, 49-51 Blagrave Street, Reading

Incorporation date: 15 Aug 1997

NEWBURY TKD LIMITED

Status: Active

Address: 30 - 31 St. James Place, Mangotsfield, Bristol

Incorporation date: 17 May 2011

NEWBURY TOOL HIRE LIMITED

Status: Active

Address: No 1, Hambridge Road, Newbury

Incorporation date: 30 Jul 2002

NEWBURY TRAVEL LIMITED

Status: Active

Address: Newbury Lane, Oldbury, Warley

Incorporation date: 04 Jul 2006

NEWBURY V.E. LIMITED

Status: Active

Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham

Incorporation date: 25 Aug 1998

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 30 Jun 1992

Address: C/o Iliffe Media Ltd Winship Road, Milton, Cambridge

Incorporation date: 06 Sep 1968

NEWBURY WINES UK LTD

Status: Active

Address: 12 The Broadway, Newbury

Incorporation date: 29 Aug 2017

NEWBUSH LTD

Status: Active

Address: 9 Bonnar Road, Selsey, Chichester

Incorporation date: 30 Dec 2002

NEWBUS PRIVATE LTD

Status: Active

Address: Stephenson Court Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough

Incorporation date: 28 Sep 2021

Address: 146 Manor Way, Borehamwood

Incorporation date: 01 Feb 2012

NEWBUSS PROPERTY LIMITED

Status: Active

Address: 28 Rowan Close, St. Albans

Incorporation date: 03 Oct 2018

Address: Unit M Soloman Road, Cossall Industrial Estate, Ilkeston

Incorporation date: 04 Oct 2005

NEWBUY HOMES LTD

Status: Active

Address: 85 Doncaster Road, Wath Upon Dearne, Rotherham

Incorporation date: 08 Nov 2021