Newfall Trading Ltd COVENTRY


Newfall Trading started in year 2004 as Private Limited Company with registration number 05267033. The Newfall Trading company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Coventry at 83 Tanners Lane. Postal code: CV4 9HX.

There is a single director in the firm at the moment - Stuart G., appointed on 26 October 2004. In addition, a secretary was appointed - Joanne G., appointed on 1 November 2005. Currenlty, the firm lists one former director, whose name is David J. and who left the the firm on 1 November 2005. In addition, there is one former secretary - Geoffrey H. who worked with the the firm until 1 November 2005.

This company operates within the CV1 5PR postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1086983 . It is located at 19, Napier Street, Coventry with a total of 3 cars.

Newfall Trading Ltd Address / Contact

Office Address 83 Tanners Lane
Town Coventry
Post code CV4 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05267033
Date of Incorporation Thu, 21st Oct 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Joanne G.

Position: Secretary

Appointed: 01 November 2005

Stuart G.

Position: Director

Appointed: 26 October 2004

Geoffrey H.

Position: Secretary

Appointed: 26 October 2004

Resigned: 01 November 2005

David J.

Position: Director

Appointed: 26 October 2004

Resigned: 01 November 2005

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Newfall Holdings Limited from Coventry, England. This PSC is classified as "a limited by shares", 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 entity in the PSC register is Joanne G. This PSC owns 25-50% shares. Then there is Stuart G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Newfall Holdings Limited

83 Tanners Lane, Coventry, CV4 9HX, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 15281202
Notified on 12 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne G.

Notified on 6 April 2016
Ceased on 12 December 2023
Nature of control: 25-50% shares

Stuart G.

Notified on 6 April 2016
Ceased on 12 December 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth5 3755 922-25123 0818 153669    
Balance Sheet
Cash Bank In Hand4 92810 115 2 46914 53911 849    
Cash Bank On Hand     11 84938 897129 684124 141271 280
Current Assets68 15364 56641 55265 14556 99771 00278 655189 726180 207318 383
Debtors63 22554 45141 55262 67642 45859 15339 75860 04256 06647 103
Net Assets Liabilities     66927 34198 505123 444146 960
Net Assets Liabilities Including Pension Asset Liability5 3755 922-25123 0818 153669    
Other Debtors     1 502199332  
Property Plant Equipment     14 22110 66520 37347 95246 667
Tangible Fixed Assets5 30614 03023 01317 2223 24514 221    
Reserves/Capital
Called Up Share Capital989898989898    
Profit Loss Account Reserve5 2775 824-34922 9838 055571    
Shareholder Funds5 3755 922-25123 0818 153669    
Other
Advances Credits Directors         39 504
Accumulated Depreciation Impairment Property Plant Equipment     6 1939 74916 54121 63528 113
Average Number Employees During Period      1111
Creditors     9 3006 87513 86427 17045 000
Creditors Due After One Year 7 3297 1031 999 9 300    
Creditors Due Within One Year67 45962 90353 40854 08751 44072 410    
Finance Lease Liabilities Present Value Total     9 3006 87513 86427 170 
Increase From Depreciation Charge For Year Property Plant Equipment      3 5566 7925 0946 478
Net Current Assets Liabilities6941 663-11 85611 0585 557-1 40825 57795 459110 814154 160
Number Shares Allotted 9898989898    
Number Shares Issued Fully Paid      98989898
Other Creditors     56 89720 24560 22447 453114 304
Other Taxation Social Security Payable     11 61820 80528 94212 35642 033
Par Value Share 111111111
Property Plant Equipment Gross Cost     20 41420 41436 91469 58774 780
Provisions For Liabilities Balance Sheet Subtotal     2 8442 0263 4638 1528 867
Provisions For Liabilities Charges6252 4424 3053 2006492 844    
Secured Debts36 67335 97139 90029 93535 35959 153    
Share Capital Allotted Called Up Paid989898989898    
Tangible Fixed Assets Additions 13 49516 958 2 50013 475    
Tangible Fixed Assets Cost Or Valuation12 23125 72642 68442 6849 43920 414    
Tangible Fixed Assets Depreciation6 92511 69619 67125 4626 1946 193    
Tangible Fixed Assets Depreciation Charged In Period 4 7717 9755 7911 153624    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    20 421625    
Tangible Fixed Assets Disposals    35 7452 500    
Total Additions Including From Business Combinations Property Plant Equipment       16 50032 67331 683
Total Assets Less Current Liabilities6 00015 69311 15728 2808 80212 81336 242115 832158 766200 827
Total Borrowings     59 1539 300   
Trade Creditors Trade Payables     1 4709 60397 2 886
Trade Debtors Trade Receivables     57 65139 55959 71056 06647 103
Bank Borrowings Overdrafts         45 000
Disposals Property Plant Equipment         26 490

Transport Operator Data

19
Address Napier Street
City Coventry
Post code CV1 5PR
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 4th, March 2024
Free Download (8 pages)

Company search

Advertisements