Newlette Limited GREAT YARMOUTH


Newlette started in year 2001 as Private Limited Company with registration number 04260518. The Newlette company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Great Yarmouth at Gapton Car Hire. Postal code: NR31 0LT.

Currently there are 3 directors in the the firm, namely Amie L., Dean L. and Sandra L.. In addition one secretary - Dean L. - is with the company. Currenlty, the firm lists one former director, whose name is Derek L. and who left the the firm on 6 August 2006. In addition, there is one former secretary - Dean L. who worked with the the firm until 6 August 2006.

Newlette Limited Address / Contact

Office Address Gapton Car Hire
Office Address2 Morton Peto Road
Town Great Yarmouth
Post code NR31 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04260518
Date of Incorporation Fri, 27th Jul 2001
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Amie L.

Position: Director

Appointed: 28 November 2002

Dean L.

Position: Director

Appointed: 28 November 2002

Sandra L.

Position: Director

Appointed: 06 September 2001

Dean L.

Position: Secretary

Appointed: 27 July 2001

Derek L.

Position: Director

Appointed: 06 September 2001

Resigned: 06 August 2006

Dean L.

Position: Secretary

Appointed: 06 September 2001

Resigned: 06 August 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2001

Resigned: 06 September 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 July 2001

Resigned: 06 September 2001

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Sandra L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Sandra L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand49033 420
Current Assets138 619188 242
Debtors134 647151 188
Net Assets Liabilities769 695811 907
Other Debtors76 61184 127
Property Plant Equipment1 284 2151 319 784
Total Inventories3 4823 634
Other
Amount Specific Advance Or Credit Directors533 655
Amount Specific Advance Or Credit Made In Period Directors27 64735 938
Amount Specific Advance Or Credit Repaid In Period Directors54 16732 336
Accrued Liabilities4 0503 188
Accrued Liabilities Deferred Income13 2824 583
Accumulated Depreciation Impairment Property Plant Equipment23 90329 202
Average Number Employees During Period66
Bank Borrowings Overdrafts22 589 
Corporation Tax Payable11 78343 852
Creditors161 056169 527
Cumulative Preference Share Dividends Unpaid145 000145 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 952
Disposals Property Plant Equipment 245 056
Finance Lease Liabilities Present Value Total16 05624 527
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 122 973
Increase Decrease In Property Plant Equipment 158 907
Increase From Depreciation Charge For Year Property Plant Equipment 6 251
Net Current Assets Liabilities-121 427-19 026
Other Taxation Social Security Payable2 0142 477
Prepayments Accrued Income5 3838 488
Property Plant Equipment Gross Cost1 308 1181 348 986
Provisions For Liabilities Balance Sheet Subtotal232 037319 324
Total Additions Including From Business Combinations Property Plant Equipment 313 018
Total Assets Less Current Liabilities1 162 7881 300 758
Total Increase Decrease From Revaluations Property Plant Equipment -27 094
Trade Creditors Trade Payables15 38843 872
Trade Debtors Trade Receivables52 60054 918

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, July 2023
Free Download (10 pages)

Company search

Advertisements