Amanda Newell Limited GERRARDS CROSS


Amanda Newell started in year 2001 as Private Limited Company with registration number 04140269. The Amanda Newell company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Gerrards Cross at 5 5 Latchmoor Grove. Postal code: SL9 8LN. Since Monday 11th April 2005 Amanda Newell Limited is no longer carrying the name Trace Recruitment.

Currently there are 2 directors in the the company, namely Amanda R. and Ian R.. In addition one secretary - Amanda R. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Amanda Newell Limited Address / Contact

Office Address 5 5 Latchmoor Grove
Office Address2 Chalfont St. Peter
Town Gerrards Cross
Post code SL9 8LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04140269
Date of Incorporation Fri, 12th Jan 2001
Industry Non-trading company
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Amanda R.

Position: Director

Appointed: 01 February 2005

Ian R.

Position: Director

Appointed: 24 February 2001

Amanda R.

Position: Secretary

Appointed: 24 February 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 12 January 2001

Resigned: 19 January 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 12 January 2001

Resigned: 19 January 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Amanda N. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ian R. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Ian R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Trace Recruitment April 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312023-10-31
Net Worth273 165260 417        
Balance Sheet
Cash Bank On Hand 298 954316 165283 267235 998195 424120 38479 99539 88040 684
Current Assets314 319318 697322 093302 388262 719205 667132 85380 63240 51740 684
Debtors24 21319 7435 92819 12126 72110 24312 469637637 
Other Debtors 10 579        
Property Plant Equipment 1 019        
Cash Bank In Hand290 106298 954        
Tangible Fixed Assets2 2421 019        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve273 065260 317        
Shareholder Funds273 165260 417        
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 6503 6693 6693 669     
Average Number Employees During Period      122 
Corporation Tax Payable 30 07315 32410 2246 6503 118    
Corporation Tax Recoverable      1 469637637 
Creditors 59 29936 80734 32826 30816 2019 6506421 79240 342
Increase From Depreciation Charge For Year Property Plant Equipment  1 019       
Net Current Assets Liabilities270 923259 398285 286268 060236 411189 466123 20379 99038 725342
Number Shares Issued Fully Paid   5050     
Other Creditors 59 29936 80720 97717 32313 0839 6506421 79240 342
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 669    
Other Disposals Property Plant Equipment     3 669    
Other Taxation Social Security Payable 17 9943 8443 1272 335     
Profit Loss        1 265383
Property Plant Equipment Gross Cost 3 6693 6693 6693 669     
Total Assets Less Current Liabilities273 165260 417285 286       
Trade Creditors Trade Payables 2 577        
Trade Debtors Trade Receivables 9 1645 92819 12126 72110 24311 000   
Creditors Due Within One Year43 39659 299        
Number Shares Allotted 50        
Share Capital Allotted Called Up Paid5050        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search