Newhey Loft Conversions Limited ACCRINGTON


Founded in 1992, Newhey Loft Conversions, classified under reg no. 02682968 is an active company. Currently registered at 20 Earl Street BB5 5NH, Accrington the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely James H., Matthew C.. Of them, Matthew C. has been with the company the longest, being appointed on 1 January 2023 and James H. has been with the company for the least time - from 30 May 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul L. who worked with the the company until 1 January 2023.

Newhey Loft Conversions Limited Address / Contact

Office Address 20 Earl Street
Office Address2 Clayton Le Moors
Town Accrington
Post code BB5 5NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02682968
Date of Incorporation Fri, 31st Jan 1992
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

James H.

Position: Director

Appointed: 30 May 2023

Matthew C.

Position: Director

Appointed: 01 January 2023

Paul H.

Position: Director

Appointed: 01 January 2023

Resigned: 04 April 2023

Gary T.

Position: Director

Appointed: 01 March 1999

Resigned: 16 February 2023

Peter L.

Position: Director

Appointed: 06 January 1993

Resigned: 08 September 2016

Paul L.

Position: Director

Appointed: 31 January 1992

Resigned: 16 February 2023

Paul L.

Position: Secretary

Appointed: 31 January 1992

Resigned: 01 January 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1992

Resigned: 31 January 1992

Michael M.

Position: Director

Appointed: 28 January 1992

Resigned: 23 February 2000

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As BizStats discovered, there is James H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Matthew C. This PSC owns 25-50% shares and has 75,01-100% voting rights. Then there is Paul H., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

James H.

Notified on 30 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew C.

Notified on 1 January 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Paul H.

Notified on 1 January 2023
Ceased on 4 April 2023
Nature of control: 25-50% shares

Gary T.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: 25-50% shares

Paul L.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-12-31
Net Worth-20 846-68 640      
Balance Sheet
Current Assets93 24599 964 95 21166 61256 88475 8407 295
Net Assets Liabilities  -74 713-61 689-56 962-36 028-24 311100
Cash Bank In Hand51       
Debtors38 5449 464      
Stocks Inventory54 65090 500      
Tangible Fixed Assets24 64523 502      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-20 946-68 740      
Shareholder Funds-20 846-68 640      
Other
Average Number Employees During Period     333
Creditors   191 293148 564114 828117 04927 195
Fixed Assets  26 95624 25920 66317 52416 89820 000
Net Current Assets Liabilities-41 562-88 213-101 669-85 948-77 625-53 552-41 209-19 900
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   10 1344 3274 392  
Total Assets Less Current Liabilities-16 917-64 711-74 713-61 689-56 962-36 028-24 311100
Creditors Due Within One Year134 807188 177      
Number Shares Allotted 100      
Par Value Share 1      
Provisions For Liabilities Charges3 9293 929      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 3rd, February 2023
Free Download (3 pages)

Company search