Newcrest Bedford Limited BEDFORD


Founded in 2017, Newcrest Bedford, classified under reg no. 10639587 is an active company. Currently registered at 40 Kimbolton Road MK40 2NR, Bedford the company has been in the business for seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Duncan M., appointed on 25 February 2017. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Quinton H., James S. and others listed below. There were no ex secretaries.

Newcrest Bedford Limited Address / Contact

Office Address 40 Kimbolton Road
Town Bedford
Post code MK40 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10639587
Date of Incorporation Sat, 25th Feb 2017
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Duncan M.

Position: Director

Appointed: 25 February 2017

Quinton H.

Position: Director

Appointed: 25 February 2017

Resigned: 21 January 2021

James S.

Position: Director

Appointed: 25 February 2017

Resigned: 21 January 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Duncan M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is James S. This PSC owns 25-50% shares. Then there is Quinton H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Duncan M.

Notified on 25 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James S.

Notified on 25 February 2017
Ceased on 21 January 2021
Nature of control: 25-50% shares

Quinton H.

Notified on 25 February 2017
Ceased on 21 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    1 270 
Current Assets18 41034 53472 095132 054154 739167 635
Debtors1601608139152 3414 530
Net Assets Liabilities-200-200-200-200-200-200
Other Debtors1601608139152 3414 530
Total Inventories18 25034 37471 282131 139152 398163 105
Other
Comprehensive Income Expense-300     
Creditors18 61034 73472 295132 254154 939167 835
Income Expense Recognised Directly In Equity100     
Issue Equity Instruments100     
Net Current Assets Liabilities-200-200-200-200-200-200
Other Creditors18 61034 73472 295132 254154 003167 835
Profit Loss-300     
Total Assets Less Current Liabilities-200-200-200-200-200-200
Trade Creditors Trade Payables    936 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements