New Meaning Construction Limited CAMBRIDGE


New Meaning Construction started in year 2006 as Private Limited Company with registration number 05944535. The New Meaning Construction company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cambridge at Unit 1, Cambridge House Camboro Business Park. Postal code: CB3 0QH. Since Fri, 4th Feb 2022 New Meaning Construction Limited is no longer carrying the name Pace Construction.

At present there are 4 directors in the the firm, namely Claire E., Patricia D. and John E. and others. In addition one secretary - John E. - is with the company. As of 17 May 2024, our data shows no information about any ex officers on these positions.

New Meaning Construction Limited Address / Contact

Office Address Unit 1, Cambridge House Camboro Business Park
Office Address2 Oakington Road, Girton
Town Cambridge
Post code CB3 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05944535
Date of Incorporation Mon, 25th Sep 2006
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Claire E.

Position: Director

Appointed: 22 June 2022

Patricia D.

Position: Director

Appointed: 22 June 2022

John E.

Position: Director

Appointed: 25 September 2006

John E.

Position: Secretary

Appointed: 25 September 2006

David L.

Position: Director

Appointed: 25 September 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is David L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John E. This PSC owns 25-50% shares and has 25-50% voting rights.

David L.

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

John E.

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

Company previous names

Pace Construction February 4, 2022
New Meaning November 30, 2018
Lett Evans April 24, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth26 769430220789675      
Balance Sheet
Cash Bank In Hand21 25117 4666 20781 48722 399      
Cash Bank On Hand    22 3991 6602941466 5632 92511 753
Current Assets67 18251 422120 407140 740116 83976 26348 84548 05196 438146 677253 303
Debtors45 93133 956114 20059 25394 44074 60348 55147 90589 875143 752241 550
Net Assets Liabilities    675-1 292-2 391 3 244-24 263-132 581
Net Assets Liabilities Including Pension Asset Liability  220789675      
Other Debtors    69 84074 60348 55147 90549 86092 569100 944
Property Plant Equipment    764311   480609
Tangible Fixed Assets   284764      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve26 669330120689575      
Shareholder Funds26 769430220789675      
Other
Amount Specific Advance Or Credit Directors    5 1858 552     
Amount Specific Advance Or Credit Made In Period Directors    5 1853 679     
Amount Specific Advance Or Credit Repaid In Period Directors     312     
Accumulated Depreciation Impairment Property Plant Equipment    1 0201 4731 7841 7841 7841 9022 147
Average Number Employees During Period     222222
Creditors    63 90943 62451 23752 91193 19444 16738 570
Creditors Due After One Year   82 04763 909      
Creditors Due Within One Year40 41350 992120 18758 18852 866      
Dividends Paid     32 97510 032    
Fixed Assets     3111    
Increase From Depreciation Charge For Year Property Plant Equipment     453311  118245
Investments Fixed Assets      1    
Investments In Associates      1-1   
Net Current Assets Liabilities26 76943022082 55263 97342 083-2 392-4 8603 24419 424-94 620
Number Shares Allotted 100100100100      
Number Shares Issued Fully Paid     100100100100100100
Other Creditors    63 90943 62451 23752 91191 29344 167201 968
Other Remaining Borrowings    82 04863 909     
Other Taxation Social Security Payable    24 69110 281  1 901  
Par Value Share 1111111111
Profit Loss     31 0088 933-2 4698 104-27 507-108 318
Property Plant Equipment Gross Cost    1 7841 7841 7841 7841 7842 3822 756
Provisions For Liabilities Balance Sheet Subtotal    15362     
Provisions For Liabilities Charges    153      
Secured Debts   98 26882 048      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions   425933      
Tangible Fixed Assets Cost Or Valuation4264264268511 784      
Tangible Fixed Assets Depreciation4264264265671 020      
Tangible Fixed Assets Depreciation Charged In Period   141453      
Total Assets Less Current Liabilities26 76943022082 83664 73742 394-2 391-4 8603 24419 904-94 011
Trade Creditors Trade Payables    6 300    56 733135 307
Trade Debtors Trade Receivables    24 600   40 01551 183140 606
Advances Credits Directors    5 185      
Bank Borrowings Overdrafts         44 16738 570
Total Additions Including From Business Combinations Property Plant Equipment         598374

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Extension of accounting period to Thu, 31st Aug 2023 from Tue, 28th Feb 2023
filed on: 30th, October 2023
Free Download (1 page)

Company search

Advertisements