Newmetro Limited BLACKPOOL


Founded in 2017, Newmetro, classified under reg no. 10642955 is an active company. Currently registered at Unit 2, Olympic Court Whitehills Business Park FY4 5GU, Blackpool the company has been in the business for 7 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely Matthew H., Shirley H.. Of them, Matthew H., Shirley H. have been with the company the longest, being appointed on 18 April 2017. As of 3 May 2024, there was 1 ex director - Michael D.. There were no ex secretaries.

Newmetro Limited Address / Contact

Office Address Unit 2, Olympic Court Whitehills Business Park
Office Address2 Boardmans Way
Town Blackpool
Post code FY4 5GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10642955
Date of Incorporation Tue, 28th Feb 2017
Industry Dormant Company
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (155 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Matthew H.

Position: Director

Appointed: 18 April 2017

Shirley H.

Position: Director

Appointed: 18 April 2017

Michael D.

Position: Director

Appointed: 28 February 2017

Resigned: 20 March 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Shirley H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Matthew H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Woodberry Secretarial Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Shirley H.

Notified on 25 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Matthew H.

Notified on 25 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Woodberry Secretarial Limited

Winnington House 2 Woodberry Grove, London, United Kingdom

Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 28 February 2017
Ceased on 23 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 743 1 83710 0116 9025 001
Current Assets12 74312 5005 33710 5118 4029 501
Net Assets Liabilities   -112 396-106 017-108 645
Property Plant Equipment74 19861 02349 77040 06539 64231 714
Total Inventories11 00012 5003 5005001 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment17 77532 41144 38854 09463 85071 778
Average Number Employees During Period 910777
Bank Borrowings Overdrafts12 72923 29924 28235 00022 50021 292
Creditors145 545178 409182 231162 97222 50021 292
Future Minimum Lease Payments Under Non-cancellable Operating Leases136 962120 577105 00090 00075 00060 000
Increase From Depreciation Charge For Year Property Plant Equipment17 77514 63611 9789 7069 7557 928
Issue Equity Instruments200     
Net Current Assets Liabilities-132 802-165 909-176 894-152 461-123 159-119 067
Number Shares Issued Fully Paid100     
Other Creditors114 442139 915147 336122 972114 854122 939
Other Taxation Social Security Payable6 5191 7524 8515 0006 7562 129
Par Value Share1     
Profit Loss-58 804-46 282    
Property Plant Equipment Gross Cost91 97393 43494 15994 159103 492 
Total Additions Including From Business Combinations Property Plant Equipment91 9731 461725 9 333 
Total Assets Less Current Liabilities-58 604-104 886-127 124-112 396-83 517-87 353
Trade Creditors Trade Payables11 85513 4435 762 2 701 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Resolution
New registered office address Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Change occurred on Friday 2nd February 2024. Company's previous address: Unit 2, Olympic Court Whitehills Business Park Boardmans Way Blackpool Lancashire FY4 5GU United Kingdom.
filed on: 2nd, February 2024
Free Download (2 pages)

Company search

Advertisements