Newcom Precision Engineers Limited EARITH


Founded in 2004, Newcom Precision Engineers, classified under reg no. 05271198 is an active company. Currently registered at Unit 1 Earith Business Park PE28 3QF, Earith the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2005/05/05 Newcom Precision Engineers Limited is no longer carrying the name Newcom Engineers.

Currently there are 4 directors in the the firm, namely Elliot B., Gene R. and Heather B. and others. In addition one secretary - Elliot B. - is with the company. Currenlty, the firm lists one former director, whose name is Michael S. and who left the the firm on 31 March 2024. In addition, there is one former secretary - Andrew B. who worked with the the firm until 20 October 2022.

Newcom Precision Engineers Limited Address / Contact

Office Address Unit 1 Earith Business Park
Office Address2 Meadow Drove
Town Earith
Post code PE28 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05271198
Date of Incorporation Wed, 27th Oct 2004
Industry Machining
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Elliot B.

Position: Secretary

Appointed: 20 October 2022

Elliot B.

Position: Director

Appointed: 05 May 2017

Gene R.

Position: Director

Appointed: 05 May 2017

Heather B.

Position: Director

Appointed: 01 November 2012

Andrew B.

Position: Director

Appointed: 27 October 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2004

Resigned: 27 October 2004

Michael S.

Position: Director

Appointed: 27 October 2004

Resigned: 31 March 2024

Andrew B.

Position: Secretary

Appointed: 27 October 2004

Resigned: 20 October 2022

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 27 October 2004

Resigned: 27 October 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Newcom Holdings Limited from Huntingdon, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Newcom Holdings Limited

Unit 1 Earith Business Park Meadow Drove, Earith, Huntingdon, PE28 3QF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15541923
Notified on 31 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 6 April 2016
Ceased on 31 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Ceased on 31 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Newcom Engineers May 5, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 5058 15811
Current Assets1 346 7091 108 7151 340 4571 296 994
Debtors1 334 2041 100 5571 340 4561 296 993
Net Assets Liabilities1 171 169900 993739 042547 290
Other Debtors229 702134 93448 34442 799
Property Plant Equipment258 695211 020429 424500 852
Other
Accumulated Amortisation Impairment Intangible Assets630 716670 712710 708750 704
Accumulated Depreciation Impairment Property Plant Equipment1 885 8581 966 3932 044 9482 144 749
Additions Other Than Through Business Combinations Property Plant Equipment 32 860332 999254 209
Average Number Employees During Period55535749
Bank Borrowings Overdrafts  12 19910 921
Commitments For Acquisition Property Plant Equipment 146 020118 184 
Creditors560 741529 109906 1931 042 994
Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 20350 834
Disposals Property Plant Equipment  36 04082 980
Financial Commitments Other Than Capital Commitments 10 5547 9155 277
Fixed Assets427 607339 936518 344549 776
Increase From Amortisation Charge For Year Intangible Assets 39 99639 99639 996
Increase From Depreciation Charge For Year Property Plant Equipment 80 535109 758150 635
Intangible Assets168 912128 91688 92048 924
Intangible Assets Gross Cost 799 628799 628799 628
Net Current Assets Liabilities785 968579 606434 264254 000
Other Creditors69 50043 482387 753517 294
Other Taxation Social Security Payable192 296193 093121 607117 557
Property Plant Equipment Gross Cost2 144 5532 177 4132 474 3722 645 601
Taxation Including Deferred Taxation Balance Sheet Subtotal  47 88953 326
Total Assets Less Current Liabilities1 213 575919 542952 608803 776
Trade Creditors Trade Payables298 945292 534384 634397 222
Trade Debtors Trade Receivables1 104 502965 6231 292 1121 254 194
Advances Credits Directors 1 5001 5001 500
Advances Credits Made In Period Directors 220 047  
Advances Credits Repaid In Period Directors 359 200  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, November 2023
Free Download (9 pages)

Company search

Advertisements