Newlay Floors Limited BIRMINGHAM


Newlay Floors started in year 2002 as Private Limited Company with registration number 04473898. The Newlay Floors company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Birmingham at 223 Lakey Lane. Postal code: B28 8QT.

The firm has 2 directors, namely Mandy R., Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 14 July 2002 and Mandy R. has been with the company for the least time - from 1 August 2002. 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.

Newlay Floors Limited Address / Contact

Office Address 223 Lakey Lane
Office Address2 Hall Green
Town Birmingham
Post code B28 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04473898
Date of Incorporation Sat, 29th Jun 2002
Industry Floor and wall covering
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Mandy R.

Position: Director

Appointed: 01 August 2002

Richard S.

Position: Director

Appointed: 14 July 2002

Mandy R.

Position: Secretary

Appointed: 06 April 2013

Resigned: 06 April 2013

Barrie S.

Position: Director

Appointed: 14 July 2002

Resigned: 30 March 2021

Norma S.

Position: Director

Appointed: 14 July 2002

Resigned: 06 April 2013

Norma S.

Position: Secretary

Appointed: 14 July 2002

Resigned: 06 April 2013

Andrew M.

Position: Secretary

Appointed: 29 June 2002

Resigned: 30 July 2002

Fiona M.

Position: Director

Appointed: 29 June 2002

Resigned: 13 July 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Richard S. This PSC and has 50,01-75% shares.

Richard S.

Notified on 20 March 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth119 957142 827168 198186 309269 687      
Balance Sheet
Current Assets98 53379 311117 779122 866188 561229 842251 753304 501323 055409 496497 015
Net Assets Liabilities    269 687306 895338 154334 336325 077421 478542 179
Cash Bank In Hand58 95150 70261 90741 030       
Debtors37 10026 14153 75678 210       
Net Assets Liabilities Including Pension Asset Liability119 957142 827168 198186 399269 687      
Stocks Inventory2 4822 4682 1163 626       
Tangible Fixed Assets131 084154 754157 445148 974       
Reserves/Capital
Called Up Share Capital100100200200       
Profit Loss Account Reserve119 857142 727167 998186 199       
Shareholder Funds119 957142 827168 198186 309269 687      
Other
Average Number Employees During Period      66566
Creditors    73 29671 90371 62770 240105 377133 067104 632
Fixed Assets131 084154 754157 445148 974154 422148 956158 028150 075145 363174 607169 514
Net Current Assets Liabilities41 40330 51342 64937 335115 265157 939180 126234 261217 678276 429392 383
Total Assets Less Current Liabilities172 487185 267200 094202 886269 687306 895338 154384 336363 041451 036561 897
Creditors Due After One Year52 53042 44031 89616 487       
Creditors Due Within One Year57 13048 79875 13068 95473 296      
Tangible Fixed Assets Additions 39 894 1 180       
Tangible Fixed Assets Cost Or Valuation180 706193 017198 367199 547       
Tangible Fixed Assets Depreciation49 62238 26340 92250 573       
Tangible Fixed Assets Depreciation Charged In Period 11 504 9 651       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 863         
Tangible Fixed Assets Disposals 27 583         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st July 2022
filed on: 23rd, March 2023
Free Download (3 pages)

Company search

Advertisements