New England Engineering Services Limited OLDBURY


New England Engineering Services started in year 1982 as Private Limited Company with registration number 01646568. The New England Engineering Services company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Oldbury at Unit 4, Anglo African Industrial Park. Postal code: B69 3EX. Since 15th May 2006 New England Engineering Services Limited is no longer carrying the name Pemic Machine Tools.

The firm has one director. Thomas H., appointed on 25 November 2019. There are currently no secretaries appointed. As of 16 June 2024, there were 4 ex directors - Brian H., Thomas H. and others listed below. There were no ex secretaries.

New England Engineering Services Limited Address / Contact

Office Address Unit 4, Anglo African Industrial Park
Office Address2 Union Road
Town Oldbury
Post code B69 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01646568
Date of Incorporation Fri, 25th Jun 1982
Industry Non-trading company
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Thomas H.

Position: Director

Appointed: 25 November 2019

Brian H.

Position: Director

Resigned: 25 November 2019

Thomas H.

Position: Director

Appointed: 31 January 1994

Resigned: 25 November 2019

Peter F.

Position: Director

Appointed: 28 December 1991

Resigned: 31 January 1994

Michael W.

Position: Director

Appointed: 28 December 1991

Resigned: 31 January 1994

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is New England Engineering Limited from Oldbury, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is New England Engineering Limited that put Oldbury, United Kingdom as the address. This PSC has a legal form of "a limited", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

New England Engineering Limited

Unit 4, Anglo African Ind Park, Union Road, Oldbury, West Midlands, B69 3EX, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 00984965
Notified on 24 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

New England Engineering Limited

Unit 4 Anglo African Ind Park, Union Road, Oldbury, West Midlands, B69 3EX, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 00984965
Notified on 6 April 2016
Ceased on 16 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Pemic Machine Tools May 15, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-13 521-13 521       
Balance Sheet
Debtors1 0321 0321 0321 0321 032992992992992
Property Plant Equipment 11111111
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-13 621-13 621       
Shareholder Funds-13 521-13 521       
Other
Accumulated Depreciation Impairment Property Plant Equipment 724724724724724724724 
Amounts Owed To Group Undertakings 7 8827 8827 8827 8827 8427 8427 8427 842
Average Number Employees During Period       11
Creditors 14 55414 55414 55414 55414 51414 51414 51414 514
Net Current Assets Liabilities-13 522-13 522-13 522-13 522-13 522-13 522-13 522-13 522-13 522
Number Shares Issued Fully Paid    100100100100 
Other Creditors 6 6726 6726 6726 6726 6726 6726 6726 672
Par Value Share 1  1111 
Property Plant Equipment Gross Cost 725725725725725725725 
Total Assets Less Current Liabilities-13 521-13 521-13 521-13 521-13 521-13 521-13 521-13 521-13 521
Trade Debtors Trade Receivables 1 0321 0321 0321 032992992992992
Creditors Due Within One Year14 55414 554       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th September 2022
filed on: 1st, June 2023
Free Download (8 pages)

Company search

Advertisements