New Reg Limited PRESTON


New Reg started in year 1996 as Private Limited Company with registration number 03143909. The New Reg company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Preston at Unit 5, 117 Liverpool Road. Postal code: PR4 5AA.

The firm has 3 directors, namely William F., Anthony S. and Rebecca W.. Of them, Rebecca W. has been with the company the longest, being appointed on 4 January 2000 and William F. has been with the company for the least time - from 5 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jonathan T. who worked with the the firm until 23 February 2021.

New Reg Limited Address / Contact

Office Address Unit 5, 117 Liverpool Road
Office Address2 Longton
Town Preston
Post code PR4 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143909
Date of Incorporation Fri, 5th Jan 1996
Industry Retail sale via mail order houses or via Internet
Industry Freight transport by road
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (88 days left)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

William F.

Position: Director

Appointed: 05 December 2022

Anthony S.

Position: Director

Appointed: 12 March 2021

Rebecca W.

Position: Director

Appointed: 04 January 2000

Cameron E.

Position: Director

Appointed: 12 March 2021

Resigned: 21 November 2022

Timothy E.

Position: Director

Appointed: 10 January 2019

Resigned: 06 April 2020

Michael C.

Position: Director

Appointed: 28 February 2007

Resigned: 04 April 2009

Kevin A.

Position: Director

Appointed: 14 June 2004

Resigned: 30 September 2006

Jeffrey W.

Position: Director

Appointed: 17 May 2002

Resigned: 10 May 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1996

Resigned: 05 January 1996

Steven J.

Position: Director

Appointed: 05 January 1996

Resigned: 24 February 2021

Jonathan T.

Position: Secretary

Appointed: 05 January 1996

Resigned: 23 February 2021

Jonathan T.

Position: Director

Appointed: 05 January 1996

Resigned: 23 February 2021

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Steven J. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rebecca W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Steven J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Steven J.

Notified on 6 January 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebecca W.

Notified on 24 February 2021
Ceased on 6 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven J.

Notified on 18 October 2016
Ceased on 24 February 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth702 4591 201 794
Balance Sheet
Cash Bank In Hand139 910148 066
Current Assets1 229 7941 497 730
Debtors363 767623 872
Net Assets Liabilities Including Pension Asset Liability702 4591 201 794
Stocks Inventory726 117725 792
Tangible Fixed Assets54 06044 126
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve702 3591 201 694
Shareholder Funds702 4591 201 794
Other
Accruals Deferred Income22 78412 738
Creditors Due After One Year200 073141 416
Creditors Due Within One Year383 152206 221
Fixed Assets54 06044 126
Net Current Assets Liabilities871 2561 311 822
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal24 61420 313
Secured Debts257 473200 828
Tangible Fixed Assets Additions 3 384
Tangible Fixed Assets Cost Or Valuation798 323801 707
Tangible Fixed Assets Depreciation744 263757 581
Tangible Fixed Assets Depreciation Charged In Period 13 318
Total Assets Less Current Liabilities925 3161 355 948

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Tue, 31st Oct 2023
filed on: 19th, May 2023
Free Download (1 page)

Company search