Newark Storage Company Limited NOTTINGHAMSHIRE


Founded in 1992, Newark Storage Company, classified under reg no. 02699144 is an active company. Currently registered at Bowbridge Road NG24 4EQ, Nottinghamshire the company has been in the business for 32 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Edward R. and Antony R.. In addition one secretary - Elizabeth R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newark Storage Company Limited Address / Contact

Office Address Bowbridge Road
Office Address2 Newark
Town Nottinghamshire
Post code NG24 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02699144
Date of Incorporation Fri, 20th Mar 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Elizabeth R.

Position: Secretary

Appointed: 20 February 2012

Edward R.

Position: Director

Appointed: 01 June 2002

Antony R.

Position: Director

Appointed: 13 May 1992

Angie S.

Position: Secretary

Appointed: 06 September 2002

Resigned: 20 February 2012

Helen D.

Position: Director

Appointed: 28 March 2000

Resigned: 06 September 2002

Helen D.

Position: Secretary

Appointed: 30 January 1998

Resigned: 06 September 2002

John R.

Position: Director

Appointed: 15 June 1992

Resigned: 06 January 2001

Alice R.

Position: Director

Appointed: 15 June 1992

Resigned: 15 May 2001

David S.

Position: Secretary

Appointed: 13 May 1992

Resigned: 30 January 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 March 1992

Resigned: 13 May 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1992

Resigned: 13 May 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Bowbridge Holdings Limited from Newark, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bowbridge Holdings Limited

Bowbridge Office Bowbridge Road, Newark, NG24 4EQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registar Of Companies In England & Wales
Registration number 06460893
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand524 0942 8013 893341 182 9491 74045 965
Current Assets2 748 7252 732 0392 856 9632 846 4462 912 5693 118 1843 063 7963 061 512
Debtors2 224 6312 729 2382 853 0702 846 1052 912 5692 935 2353 062 0563 015 547
Net Assets Liabilities3 265 1053 382 9503 373 8313 460 3653 505 2473 418 9623 439 3473 344 838
Property Plant Equipment2 918 2982 911 1562 940 3932 921 1232 900 4582 885 0792 913 5752 917 314
Other
Accumulated Amortisation Impairment Intangible Assets  5 00010 00015 00020 00025 00025 000
Accumulated Depreciation Impairment Property Plant Equipment377 107400 835428 208413 890159 715175 718183 920190 173
Additions Other Than Through Business Combinations Property Plant Equipment       9 992
Amortisation Rate Used For Intangible Assets       20
Average Number Employees During Period131411991088
Creditors496 475495 767737 647509 284530 049619 494701 810805 090
Depreciation Rate Used For Property Plant Equipment       25
Disposals Decrease In Depreciation Impairment Property Plant Equipment   35 545272 673   
Disposals Property Plant Equipment   35 545276 338   
Fixed Assets2 932 6482 936 1562 960 4002 936 1302 910 4652 890 0862 913 575 
Increase From Amortisation Charge For Year Intangible Assets  5 0005 0005 0005 0005 000 
Increase From Depreciation Charge For Year Property Plant Equipment 23 72827 37321 22718 49816 0038 2026 253
Intangible Assets14 35025 00020 00015 00010 0005 000  
Intangible Assets Gross Cost14 35025 00025 00025 00025 00025 00025 00025 000
Investments Fixed Assets  7777  
Net Current Assets Liabilities2 252 2502 236 2722 088 3322 337 1622 382 5202 498 6902 361 9862 256 422
Property Plant Equipment Gross Cost3 295 4053 311 9913 368 6013 335 0133 060 1733 060 7973 097 4953 107 487
Provisions For Liabilities Balance Sheet Subtotal7 9204 0754 0751 915    
Taxation Including Deferred Taxation Balance Sheet Subtotal      -3 4123 510
Total Additions Including From Business Combinations Intangible Assets 10 650      
Total Additions Including From Business Combinations Property Plant Equipment 16 58656 6101 9571 49862436 698 
Total Assets Less Current Liabilities5 184 8985 172 4285 079 7165 273 2925 292 8735 388 7765 275 5615 173 736

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Data of total exemption small company accounts made up to 2016/05/31
filed on: 23rd, February 2017
Free Download (7 pages)

Company search

Advertisements