Newscentre (woodley) Limited MIDDLESEX


Newscentre (woodley) started in year 2004 as Private Limited Company with registration number 05296946. The Newscentre (woodley) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Middlesex at 34 Queensbury Station Parade. Postal code: HA8 5NN.

There is a single director in the company at the moment - Jay R., appointed on 25 November 2004. In addition, a secretary was appointed - Jay R., appointed on 25 November 2004. As of 23 May 2024, there was 1 ex director - Vickesh R.. There were no ex secretaries.

Newscentre (woodley) Limited Address / Contact

Office Address 34 Queensbury Station Parade
Office Address2 Edgware
Town Middlesex
Post code HA8 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05296946
Date of Incorporation Thu, 25th Nov 2004
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Jay R.

Position: Director

Appointed: 25 November 2004

Jay R.

Position: Secretary

Appointed: 25 November 2004

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2004

Resigned: 25 November 2004

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 November 2004

Resigned: 25 November 2004

Vickesh R.

Position: Director

Appointed: 25 November 2004

Resigned: 12 February 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Jay R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Vikash R. This PSC owns 25-50% shares and has 25-50% voting rights.

Jay R.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Vikash R.

Notified on 6 April 2016
Ceased on 6 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth32 61725 55913 9012 995       
Balance Sheet
Cash Bank On Hand   1 8483265 4861 543410   
Current Assets96 997100 662126 080152 452 127 44089 08371 91669 44911
Debtors3 5196 26510 09910 78215 84514 54015 15024 26630 238  
Net Assets Liabilities     -22 216-24 872-60 918-83 073-53 147 
Property Plant Equipment   446334250187439729  
Total Inventories   139 822121 721107 41472 39047 24039 211  
Cash Bank In Hand13 38914 56310 2651 848       
Stocks Inventory80 08979 834105 716139 822       
Tangible Fixed Assets1 0572 0711 280446       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve31 61724 55912 9011 995       
Shareholder Funds32 61725 55913 9012 995       
Other
Accumulated Depreciation Impairment Property Plant Equipment   6 0386 1496 2336 2966 5687 361  
Average Number Employees During Period      33331
Creditors     149 859114 106133 19028 00027 94627 946
Increase From Depreciation Charge For Year Property Plant Equipment    111 63272793  
Issue Bonus Shares Decrease Increase In Equity         -109 000 
Net Current Assets Liabilities31 56023 48812 6212 549 -22 419-25 023-61 274-55 664-25 201 
Number Shares Issued Fully Paid    1 000      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         7 361 
Other Disposals Property Plant Equipment         8 090 
Par Value Share 1111      
Profit Loss        -22 155-79 074 
Property Plant Equipment Gross Cost   6 483 6 4836 4837 0078 090  
Provisions For Liabilities Balance Sheet Subtotal     473683138  
Total Additions Including From Business Combinations Property Plant Equipment       5241 083  
Total Assets Less Current Liabilities32 61725 55913 9012 995 -22 169-24 836-60 835-54 935-25 201 
Creditors Due Within One Year65 43777 174113 459149 903       
Number Shares Allotted 1 0001 0001 000       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, March 2024
Free Download (4 pages)

Company search

Advertisements