Newcat Plant Services Limited CHELTENHAM


Founded in 1994, Newcat Plant Services, classified under reg no. 02987742 is an active company. Currently registered at Unit 1 Beta Block GL54 5EB, Cheltenham the company has been in the business for 30 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - John C., appointed on 8 November 1994. In addition, a secretary was appointed - John C., appointed on 8 November 1994. As of 27 July 2024, there was 1 ex director - Michael N.. There were no ex secretaries.

Newcat Plant Services Limited Address / Contact

Office Address Unit 1 Beta Block
Office Address2 Orchard Trading Estate
Town Cheltenham
Post code GL54 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02987742
Date of Incorporation Tue, 8th Nov 1994
Industry Repair of machinery
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (65 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

John C.

Position: Director

Appointed: 08 November 1994

John C.

Position: Secretary

Appointed: 08 November 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 08 November 1994

Resigned: 08 November 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1994

Resigned: 08 November 1994

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 November 1994

Resigned: 08 November 1994

Michael N.

Position: Director

Appointed: 08 November 1994

Resigned: 12 November 2018

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Alison C. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is John C. This PSC owns 25-50% shares. Then there is Michael N., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Alison C.

Notified on 1 December 2019
Nature of control: 25-50% shares

John C.

Notified on 30 June 2016
Nature of control: 25-50% shares

Michael N.

Notified on 30 June 2016
Ceased on 12 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth194 911249 186296 696290 806289 981       
Balance Sheet
Cash Bank On Hand    151 780159 484118 502165 634191 658   
Current Assets263 585303 727339 735318 251352 192350 966284 594321 155283 408332 736208 402130 854
Debtors154 536167 453166 716138 208141 718139 952116 912127 40464 765   
Net Assets Liabilities    289 981192 337173 399195 888222 085262 771207 074126 004
Other Debtors    835800      
Property Plant Equipment    39 95534 85141 15827 77723 724   
Total Inventories    58 69451 53049 98028 11727 785   
Cash Bank In Hand50 42772 362110 549126 438151 780       
Net Assets Liabilities Including Pension Asset Liability194 911249 186296 696         
Stocks Inventory58 62263 91262 47053 60558 694       
Tangible Fixed Assets55 01449 50652 24245 54539 955       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve194 909249 184296 694290 804289 979       
Shareholder Funds194 911249 186296 696290 806289 981       
Other
Accrued Liabilities      1 5151 5151 515   
Accrued Liabilities Not Expressed Within Creditors Subtotal     -1 295-1 515 -1 515-1 515-1 265-1 265
Accumulated Depreciation Impairment Property Plant Equipment    109 998115 102115 459117 197121 885   
Additions Other Than Through Business Combinations Property Plant Equipment       237635   
Amounts Owed To Related Parties    31 172123 783      
Average Number Employees During Period    77774441
Creditors    102 166192 185151 638153 04485 84787 42214 27114 544
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -2 970    
Disposals Property Plant Equipment       -11 880    
Dividend Per Share Interim    60 000100 00062 50057 50031 250   
Dividends Paid On Shares Interim      125 000115 00062 500   
Fixed Assets     34 85141 158 23 72418 17214 20810 959
Increase From Depreciation Charge For Year Property Plant Equipment     5 104 4 7084 688   
Net Current Assets Liabilities143 234200 399244 454245 261250 026158 781133 756168 111198 361246 114194 131116 310
Number Shares Issued Fully Paid      222   
Other Creditors    32 21628 081113 575108 28465 943   
Other Inventories    58 69451 53049 98028 11727 785   
Par Value Share 1111  11   
Prepayments      800800800   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     800800 800800  
Property Plant Equipment Gross Cost    149 953149 953156 617144 974145 609   
Taxation Social Security Payable    20 04717 99316 45223 4699 412   
Total Assets Less Current Liabilities198 248249 905296 696290 806289 981193 632174 914 223 600264 286208 339127 269
Trade Creditors Trade Payables    18 73123 62321 61119 7768 977   
Trade Debtors Trade Receivables    140 883139 152116 112126 60463 965   
Director Remuneration      19 96819 1369 984   
Creditors Due After One Year3 337719          
Creditors Due Within One Year120 351103 32895 28172 990102 166       
Number Shares Allotted 2222       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 77712 032 237       
Tangible Fixed Assets Cost Or Valuation144 302145 079149 716149 716149 953       
Tangible Fixed Assets Depreciation89 28895 57397 474104 171109 998       
Tangible Fixed Assets Depreciation Charged In Period 6 2857 9806 6975 827       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 079         
Tangible Fixed Assets Disposals  7 395         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, May 2023
Free Download (5 pages)

Company search

Advertisements