Newcourt Corporation Ltd LONDON


Founded in 1998, Newcourt Corporation, classified under reg no. 03516971 is an active company. Currently registered at 13 Rookwood Road N16 6SP, London the company has been in the business for twenty six years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

There is a single director in the firm at the moment - Abraham U., appointed on 1 April 2001. In addition, a secretary was appointed - Jaime F., appointed on 15 November 2001. 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.

Newcourt Corporation Ltd Address / Contact

Office Address 13 Rookwood Road
Town London
Post code N16 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03516971
Date of Incorporation Wed, 25th Feb 1998
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Jaime F.

Position: Secretary

Appointed: 15 November 2001

Abraham U.

Position: Director

Appointed: 01 April 2001

Michel F.

Position: Director

Appointed: 19 October 2000

Resigned: 15 April 2001

Abraham U.

Position: Director

Appointed: 05 May 1998

Resigned: 20 October 2000

Isaac G.

Position: Secretary

Appointed: 05 May 1998

Resigned: 15 November 2001

David B.

Position: Director

Appointed: 13 March 1998

Resigned: 14 May 1998

Abraham U.

Position: Secretary

Appointed: 13 March 1998

Resigned: 14 May 1998

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 25 February 1998

Resigned: 13 March 1998

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 25 February 1998

Resigned: 13 March 1998

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Abraham U. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jaime F. This PSC owns 25-50% shares and has 25-50% voting rights.

Abraham U.

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

Jaime F.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-252018-02-252019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand150 5155 1395 070115 702100 799189 53422 579
Current Assets222 915161 589240 150367 006437 775506 738748 921
Debtors72 400156 450235 080251 304336 976317 204726 342
Net Assets Liabilities201 009797 493823 148850 361897 381917 125953 653
Property Plant Equipment13 82711 2729 1177 6846 2196 5466 126
Other
Version Production Software   2 0202 021  
Accumulated Depreciation Impairment Property Plant Equipment 2 8185 0977 0188 57310 20911 741
Additions Other Than Through Business Combinations Property Plant Equipment 263124488901 9631 112
Creditors79 88216 98086 927201 767217 01576 630196 420
Fixed Assets648 3891 299 6041 297 4491 287 8301 286 3651 286 7461 286 326
Increase From Depreciation Charge For Year Property Plant Equipment 2 8182 2791 9211 5551 6361 532
Investment Property568 4301 230 0001 230 0001 230 0001 230 0001 230 0001 230 000
Investments66 13258 33258 33250 14650 14650 20050 200
Net Current Assets Liabilities143 033144 609153 223165 239220 760430 108552 501
Property Plant Equipment Gross Cost13 82714 09014 21414 70214 79216 75517 867
Taxation Including Deferred Taxation Balance Sheet Subtotal 82 57482 57482 57482 57482 57482 574
Total Assets Less Current Liabilities791 4221 444 2131 450 6721 453 0691 507 1251 716 8541 838 827

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 25th February 2017
filed on: 27th, November 2017
Free Download (8 pages)

Company search