Founded in 2016, New Era Systems, classified under reg no. 10498198 is a active - proposal to strike off company. Currently registered at Suite 20, Peel House, 30 WA14 2PX, Altrincham the company has been in the business for eight years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Tuesday 30th November 2021.
Office Address | Suite 20, Peel House, 30 |
Office Address2 | The Downs |
Town | Altrincham |
Post code | WA14 2PX |
Country of origin | United Kingdom |
Registration Number | 10498198 |
Date of Incorporation | Fri, 25th Nov 2016 |
Industry | Management consultancy activities other than financial management |
End of financial Year | 30th November |
Company age | 8 years old |
Account next due date | Thu, 31st Aug 2023 (239 days after) |
Account last made up date | Tue, 30th Nov 2021 |
Next confirmation statement due date | Tue, 16th Apr 2024 (2024-04-16) |
Last confirmation statement dated | Sun, 2nd Apr 2023 |
The register of PSCs who own or control the company includes 4 names. As we found, there is Scott M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Woodberry Secretarial Limited that entered London, United Kingdom as the official address. 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. The third one is Nirav P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Scott M.
Notified on | 31 March 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
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 | 25 November 2016 |
Ceased on | 31 March 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nirav P.
Notified on | 31 March 2017 |
Ceased on | 31 March 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Bindya P.
Notified on | 31 March 2017 |
Ceased on | 31 March 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 |
Balance Sheet | |||||
Current Assets | 5 586 | 9 864 | 13 893 | 46 852 | 44 669 |
Other | |||||
Amount Specific Advance Or Credit Directors | 4 420 | 5 722 | |||
Amount Specific Advance Or Credit Made In Period Directors | 4 420 | 32 261 | |||
Amount Specific Advance Or Credit Repaid In Period Directors | 30 546 | 6 135 | |||
Average Number Employees During Period | 2 | 2 | 2 | 2 | 2 |
Creditors | 7 013 | 7 884 | 14 258 | 32 756 | 50 107 |
Fixed Assets | 1 500 | 1 125 | 844 | 3 555 | 5 635 |
Net Current Assets Liabilities | -1 427 | -1 427 | -365 | 7 960 | -5 438 |
Total Assets Less Current Liabilities | 73 | 73 | 479 | 15 | 197 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 31st, October 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy