Newcombe Bros. Motorcycles Ltd. ESSEX


Founded in 1993, Newcombe Bros. Motorcycles, classified under reg no. 02881568 is an active company. Currently registered at New Street CM1 1PP, Essex the company has been in the business for thirty one years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Tracy G. and Peter G.. In addition one secretary - Tracy G. - is with the firm. As of 15 May 2024, there were 2 ex directors - Phillip G., William K. and others listed below. There were no ex secretaries.

Newcombe Bros. Motorcycles Ltd. Address / Contact

Office Address New Street
Office Address2 Chelmsford
Town Essex
Post code CM1 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02881568
Date of Incorporation Fri, 17th Dec 1993
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Tracy G.

Position: Director

Appointed: 17 December 1993

Tracy G.

Position: Secretary

Appointed: 17 December 1993

Peter G.

Position: Director

Appointed: 17 December 1993

Phillip G.

Position: Director

Appointed: 01 August 2012

Resigned: 28 October 2016

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1993

Resigned: 17 December 1993

William K.

Position: Director

Appointed: 17 December 1993

Resigned: 30 October 2004

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Peter G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Tracy G. This PSC owns 25-50% shares. Then there is Phillip G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Peter G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tracy G.

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

Phillip G.

Notified on 6 April 2016
Ceased on 22 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth7 325-2 843-10 105       
Balance Sheet
Current Assets299 190230 237196 303172 018199 086199 346230 442275 707317 591310 930
Net Assets Liabilities  -10 105236-19 130-8 4989 09733 14837 63761 271
Cash Bank In Hand5 170170        
Debtors3 4071 867        
Intangible Fixed Assets4 7504 750        
Net Assets Liabilities Including Pension Asset Liability7 325-2 843-10 105       
Stocks Inventory290 613228 200        
Tangible Fixed Assets10 3527 802        
Reserves/Capital
Called Up Share Capital150150        
Profit Loss Account Reserve7 175-2 993        
Shareholder Funds7 325-2 843-10 105       
Other
Average Number Employees During Period      4335
Creditors  152 344125 436180 300180 596207 015189 150249 547225 969
Fixed Assets15 10212 55210 6329 1628 0777 26016 28113 40811 2529 642
Net Current Assets Liabilities21 6647 04743 95946 58218 78618 75023 42786 55768 04484 961
Total Assets Less Current Liabilities36 76619 59954 59155 74426 86326 01039 70899 96579 29694 603
Creditors Due After One Year29 44122 44264 696       
Creditors Due Within One Year277 526223 190152 344       
Intangible Fixed Assets Cost Or Valuation4 7504 750        
Number Shares Allotted150150        
Par Value Share11        
Share Capital Allotted Called Up Paid150150        
Tangible Fixed Assets Cost Or Valuation54 68754 687        
Tangible Fixed Assets Depreciation44 33546 885        
Tangible Fixed Assets Depreciation Charged In Period 2 550        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 26th, October 2023
Free Download (3 pages)

Company search

Advertisements