Newconn Contract Services Limited NEWPORT


Newconn Contract Services started in year 2004 as Private Limited Company with registration number 05116961. The Newconn Contract Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Newport at Bradbury House. Postal code: NP20 2DW.

The company has 4 directors, namely Max B., Jack B. and Sam B. and others. Of them, Jayne B. has been with the company the longest, being appointed on 30 April 2004 and Max B. has been with the company for the least time - from 20 September 2021. Currently 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.

This company operates within the NP44 3JU postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1075087 . It is located at Unit 8, Oldbury Road, Cwmbran with a total of 1 cars.

Newconn Contract Services Limited Address / Contact

Office Address Bradbury House
Office Address2 Mission Court
Town Newport
Post code NP20 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05116961
Date of Incorporation Fri, 30th Apr 2004
Industry Construction of other civil engineering projects n.e.c.
Industry Silviculture and other forestry activities
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Max B.

Position: Director

Appointed: 20 September 2021

Jack B.

Position: Director

Appointed: 11 April 2019

Sam B.

Position: Director

Appointed: 11 April 2019

Jayne B.

Position: Director

Appointed: 30 April 2004

Sam B.

Position: Director

Appointed: 11 April 2019

Resigned: 11 April 2019

Anthony M.

Position: Secretary

Appointed: 15 January 2019

Resigned: 21 March 2023

Jason B.

Position: Director

Appointed: 30 April 2004

Resigned: 10 April 2019

Mary B.

Position: Secretary

Appointed: 30 April 2004

Resigned: 15 January 2019

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Jayne B. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Jason B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jayne B.

Notified on 10 April 2019
Nature of control: significiant influence or control

Jason B.

Notified on 1 May 2016
Ceased on 10 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 509 353743 264687 367610 378524 884386 877356 915
Current Assets2 014 8271 474 9161 130 764802 9951 138 9241 359 1811 069 623
Debtors495 224720 502432 497181 242597 695955 144694 698
Net Assets Liabilities1 172 9031 629 6201 357 0821 241 6471 253 8201 273 2791 162 692
Other Debtors64 272343 86363 76891 31172 35471 10697 890
Property Plant Equipment584 490603 416558 402587 401566 727618 105617 520
Total Inventories10 25011 15010 90011 37516 34517 160 
Other
Accumulated Depreciation Impairment Property Plant Equipment313 647303 084397 284434 168492 246565 323505 420
Additions Other Than Through Business Combinations Property Plant Equipment 171 145  67 070124 455153 180
Amounts Owed By Related Parties    106 234401 072404 865
Amounts Owed To Group Undertakings900 000 51 19029 634   
Average Number Employees During Period  1616192021
Bank Borrowings Overdrafts173 345167 089153 902146 592138 389129 868128 684
Corporation Tax Payable125 516105 277     
Creditors178 767214 137153 902159 697156 815140 742164 900
Finance Lease Liabilities Present Value Total5 42247 048     
Fixed Assets766 233787 526     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  18 90212 0409 49619 03812 284
Increase From Depreciation Charge For Year Property Plant Equipment 76 256 80 25681 96973 077108 700
Investments Fixed Assets181 743184 110232 129254 27591 626  
Investments In Group Undertakings Participating Interests  232 129254 27591 626  
Net Current Assets Liabilities646 3321 122 483     
Number Shares Issued Fully Paid 2     
Other Creditors159 95669 19978 02113 10518 42610 87436 216
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 86 819 43 37223 891 168 603
Other Disposals Property Plant Equipment 162 782 71 15929 666 213 668
Other Taxation Social Security Payable87 965102 555142 16744 270183 747134 54472 407
Par Value Share 1     
Property Plant Equipment Gross Cost898 137906 500955 6861 021 5691 058 9731 183 4281 122 940
Provisions For Liabilities Balance Sheet Subtotal60 89566 25253 57465 96463 173  
Total Additions Including From Business Combinations Property Plant Equipment   137 042   
Total Assets Less Current Liabilities1 412 5651 910 009     
Trade Creditors Trade Payables89 60869 93278 24361 68082 674281 057105 092
Trade Debtors Trade Receivables430 952376 639368 72989 931419 107482 966191 943

Transport Operator Data

Unit 8
Address Oldbury Road
City Cwmbran
Post code NP44 3JU
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 24th, January 2024
Free Download (9 pages)

Company search