Newelco (uskside) Limited BASINGSTOKE


Founded in 1883, Newelco (uskside), classified under reg no. 00019071 is an active company. Currently registered at Thermatool House RG24 8NA, Basingstoke the company has been in the business for one hundred and fourty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Wayne H., appointed on 31 July 2021. There are currently no secretaries appointed. At the moment 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.

Newelco (uskside) Limited Address / Contact

Office Address Thermatool House
Office Address2 Crockford Lane
Town Basingstoke
Post code RG24 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00019071
Date of Incorporation Wed, 21st Nov 1883
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st December
Company age 141 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Wayne H.

Position: Director

Appointed: 31 July 2021

Martin B.

Position: Secretary

Resigned: 20 August 1998

Sebastien J.

Position: Director

Appointed: 29 September 2017

Resigned: 31 July 2021

Christopher H.

Position: Secretary

Appointed: 28 January 2010

Resigned: 29 September 2017

Frank M.

Position: Director

Appointed: 29 October 2009

Resigned: 30 June 2014

Christopher H.

Position: Director

Appointed: 29 October 2009

Resigned: 29 September 2017

Michael W.

Position: Director

Appointed: 13 November 2008

Resigned: 29 October 2009

Desmond L.

Position: Secretary

Appointed: 25 March 2004

Resigned: 28 January 2010

Paul W.

Position: Director

Appointed: 02 February 2004

Resigned: 23 October 2009

John H.

Position: Secretary

Appointed: 31 January 2003

Resigned: 25 March 2004

Stephen B.

Position: Director

Appointed: 22 August 2002

Resigned: 13 November 2008

John H.

Position: Director

Appointed: 22 August 2002

Resigned: 25 March 2004

Byron T.

Position: Director

Appointed: 31 August 1998

Resigned: 22 August 2002

Michael G.

Position: Director

Appointed: 20 August 1998

Resigned: 14 June 2002

Philip R.

Position: Secretary

Appointed: 20 August 1998

Resigned: 31 January 2003

Philip R.

Position: Director

Appointed: 20 August 1998

Resigned: 31 January 2003

Colin B.

Position: Director

Appointed: 22 September 1991

Resigned: 31 December 1998

John O.

Position: Director

Appointed: 22 September 1991

Resigned: 20 August 1998

Robert C.

Position: Director

Appointed: 22 September 1991

Resigned: 24 May 1993

Martin B.

Position: Director

Appointed: 22 September 1991

Resigned: 31 December 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Inductotheat Europe Ltd from Basingstoke, England. The abovementioned PSC is classified as "a private ltd company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Inductotheat Europe Ltd

Thermatool House Crockford Lane, Chineham, Basingstoke, RG24 8NA, England

Legal authority Companies Act
Legal form Private Ltd Company
Notified on 14 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1111      
Balance Sheet
Cash Bank On Hand   1111111
Net Assets Liabilities   1111111
Cash Bank In Hand1111      
Net Assets Liabilities Including Pension Asset Liability1111      
Reserves/Capital
Shareholder Funds1111      
Other
Number Shares Allotted 222222222
Par Value Share 111111111
Share Capital Allotted Called Up Paid1111      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2023
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements