Newcamp Limited MANCHESTER


Founded in 2003, Newcamp, classified under reg no. 04748428 is an active company. Currently registered at Unit 7 1st Floor Majid House M12 6JR, Manchester the company has been in the business for twenty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

There is a single director in the firm at the moment - Mohammed R., appointed on 26 June 2006. In addition, a secretary was appointed - Mohammed R., appointed on 26 June 2006. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newcamp Limited Address / Contact

Office Address Unit 7 1st Floor Majid House
Office Address2 39 47 Devonshire St North
Town Manchester
Post code M12 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04748428
Date of Incorporation Tue, 29th Apr 2003
Industry Other retail sale not in stores, stalls or markets
Industry Manufacture of other knitted and crocheted apparel
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Mohammed R.

Position: Secretary

Appointed: 26 June 2006

Mohammed R.

Position: Director

Appointed: 26 June 2006

Muhammad P.

Position: Director

Appointed: 26 June 2006

Resigned: 09 February 2009

Javid C.

Position: Director

Appointed: 27 April 2006

Resigned: 09 February 2009

Javid C.

Position: Secretary

Appointed: 01 February 2004

Resigned: 16 February 2005

Zafar C.

Position: Director

Appointed: 12 June 2003

Resigned: 26 April 2006

Naghmana C.

Position: Secretary

Appointed: 08 May 2003

Resigned: 01 February 2004

Azizah H.

Position: Director

Appointed: 08 May 2003

Resigned: 12 June 2003

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 29 April 2003

Resigned: 08 May 2003

Britannia Company Formations Limited

Position: Corporate Secretary

Appointed: 29 April 2003

Resigned: 08 May 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Mohammed R. The abovementioned PSC and has 75,01-100% shares.

Mohammed R.

Notified on 14 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand   5 829 61 7157 86449 70125 833106 67610 527
Current Assets160 496204 634229 258368 700259 520308 569301 490407 841270 469450 520346 874
Debtors67 072106 35358 915141 32787 509154 621162 538237 052174 425273 634265 868
Net Assets Liabilities   131 51952 45939 76518 17936 26264 791109 64886 517
Other Debtors   1 477 9 17912 22442 15842 98169 40385 151
Property Plant Equipment   50 55242 97046 03439 35933 41551 27443 53641 520
Total Inventories   221 544172 011189 088131 088121 08870 21170 21070 479
Cash Bank In Hand8 0215 58027 2325 829       
Net Assets Liabilities Including Pension Asset Liability75 95297 848103 347131 519       
Stocks Inventory85 40392 701143 111221 544       
Tangible Fixed Assets48 59261 47652 25650 552       
Reserves/Capital
Called Up Share Capital75 10075 10075 10075 100       
Profit Loss Account Reserve85222 74828 24756 419       
Other
Accumulated Depreciation Impairment Property Plant Equipment    108 839116 675123 350129 294138 127145 865155 881
Additions Other Than Through Business Combinations Property Plant Equipment     10 900  26 692 8 000
Amounts Owed By Group Undertakings Participating Interests   15 66110 47010 8428 92018 88424 92129 73828 362
Average Number Employees During Period      1010101010
Bank Borrowings   13 14710 9468 8186 59554 02351 32238 67230 099
Bank Overdrafts    979      
Corporation Tax Payable   8 4938 493    10 5224 562
Creditors   274 586239 085306 020316 075350 971205 630345 736271 778
Increase From Depreciation Charge For Year Property Plant Equipment     7 8366 6755 9448 8337 73810 016
Net Current Assets Liabilities50 74453 64164 74794 11420 4352 549-14 58556 87064 839104 78475 096
Other Creditors   8 7888 80717 4868 4965 73014 09317 611102 834
Property Plant Equipment Gross Cost    151 809162 709162 709162 709189 401189 401197 401
Total Assets Less Current Liabilities99 336115 117117 003144 66663 40548 58324 77490 285116 113148 320116 616
Trade Creditors Trade Payables   257 305220 806380 421307 579345 241191 537317 603164 382
Trade Debtors Trade Receivables   124 18977 039135 131141 394176 010106 523174 493152 355
Capital Employed75 95297 848103 347131 519       
Creditors Due After One Year23 38417 26913 65613 147       
Creditors Due Within One Year109 752150 993164 511274 586       
Par Value Share 111       
Share Capital Allotted Called Up Paid75 10075 10075 10075 100       
Tangible Fixed Assets Additions   7 216       
Tangible Fixed Assets Cost Or Valuation  144 593151 809       
Tangible Fixed Assets Depreciation  92 337101 257       
Tangible Fixed Assets Depreciation Charged In Period   8 920       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 21st, November 2023
Free Download (6 pages)

Company search

Advertisements