Newcmi (england) Limited MANCHESTER


Newcmi (england) started in year 1994 as Private Limited Company with registration number 02897093. The Newcmi (england) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Manchester at Second Floor, Building 4 Styal Road. Postal code: M22 5LW. Since April 3, 2020 Newcmi (england) Limited is no longer carrying the name Bta.

The company has 3 directors, namely Robert D., Julian L. and Simon H.. Of them, Robert D., Julian L., Simon H. have been with the company the longest, being appointed on 29 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newcmi (england) Limited Address / Contact

Office Address Second Floor, Building 4 Styal Road
Office Address2 Manchester Green
Town Manchester
Post code M22 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02897093
Date of Incorporation Fri, 11th Feb 1994
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Robert D.

Position: Director

Appointed: 29 March 2023

Julian L.

Position: Director

Appointed: 29 March 2023

Simon H.

Position: Director

Appointed: 29 March 2023

Samuel R.

Position: Director

Appointed: 28 June 2019

Resigned: 29 March 2023

Michael O.

Position: Director

Appointed: 28 June 2019

Resigned: 29 March 2023

Graham S.

Position: Director

Appointed: 28 June 2019

Resigned: 29 March 2023

Robert B.

Position: Director

Appointed: 28 June 2019

Resigned: 29 March 2023

Samuel R.

Position: Secretary

Appointed: 28 June 2019

Resigned: 29 March 2023

Victoria M.

Position: Director

Appointed: 01 January 2012

Resigned: 29 March 2023

Darron M.

Position: Director

Appointed: 01 June 2007

Resigned: 29 March 2023

Anna T.

Position: Secretary

Appointed: 25 April 2005

Resigned: 28 June 2019

Anna T.

Position: Director

Appointed: 01 August 2000

Resigned: 28 June 2019

Amjid S.

Position: Director

Appointed: 01 October 1998

Resigned: 11 January 2005

Richard T.

Position: Director

Appointed: 30 March 1994

Resigned: 28 June 2019

Scott B.

Position: Director

Appointed: 30 March 1994

Resigned: 03 July 2018

Richard T.

Position: Secretary

Appointed: 30 March 1994

Resigned: 01 June 2005

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1994

Resigned: 30 March 1994

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 February 1994

Resigned: 30 March 1994

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Candela Enterprises Limited from Belfast, Northern Ireland. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Richard T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Candela Enterprises Limited

The Office Dock Unit 2 Channel Wharf 21 Old Channel Road, Belfast, BT3 9DE, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni072113
Notified on 28 June 2019
Nature of control: significiant influence or control

Richard T.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Bta April 3, 2020
Bartlett Taberner Associates April 26, 2000
Vason Computing March 29, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand135 190   
Current Assets1 272 829278 1538080
Debtors1 136 661278 153  
Net Assets Liabilities276 834808080
Other Debtors206 792   
Property Plant Equipment37 894   
Total Inventories978   
Other
Accrued Liabilities382 180   
Accumulated Depreciation Impairment Property Plant Equipment420 645   
Additions Other Than Through Business Combinations Property Plant Equipment 39 661  
Amounts Owed By Group Undertakings Participating Interests 278 153  
Average Number Employees During Period3947  
Bank Borrowings81 922   
Bank Borrowings Overdrafts38 078   
Creditors928 463278 073  
Finished Goods Goods For Resale978   
Increase From Depreciation Charge For Year Property Plant Equipment 31 941  
Net Current Assets Liabilities344 366808080
Other Creditors45 372   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 452 586  
Other Disposals Property Plant Equipment 96 367  
Other Provisions Balance Sheet Subtotal18 089   
Prepayments Accrued Income12 047   
Property Plant Equipment Gross Cost458 539   
Provisions For Liabilities Balance Sheet Subtotal23 504   
Taxation Including Deferred Taxation Balance Sheet Subtotal5 415   
Taxation Social Security Payable242 093278 073  
Total Assets Less Current Liabilities382 260808080
Total Increase Decrease From Revaluations Property Plant Equipment -401 833  
Trade Creditors Trade Payables220 740   
Trade Debtors Trade Receivables917 822   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to April 30, 2023
filed on: 7th, February 2024
Free Download (4 pages)

Company search