Newmac Kgx Developments Limited ENFIELD


Newmac Kgx Developments started in year 2014 as Private Limited Company with registration number 09264515. The Newmac Kgx Developments company has been functioning successfully for ten years now and its status is active. The firm's office is based in Enfield at 4 Little Beechill 246 The Ridgeway. Postal code: EN2 8AP.

There is a single director in the company at the moment - John M., appointed on 15 October 2014. In addition, a secretary was appointed - Gregory S., appointed on 15 October 2014. As of 1 May 2024, there was 1 ex director - Paul N.. There were no ex secretaries.

Newmac Kgx Developments Limited Address / Contact

Office Address 4 Little Beechill 246 The Ridgeway
Office Address2 Botany Bay
Town Enfield
Post code EN2 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09264515
Date of Incorporation Wed, 15th Oct 2014
Industry Development of building projects
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

John M.

Position: Director

Appointed: 15 October 2014

Gregory S.

Position: Secretary

Appointed: 15 October 2014

Paul N.

Position: Director

Appointed: 15 October 2014

Resigned: 31 August 2017

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is John M. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Daniel N. This PSC owns 25-50% shares. Moving on, there is Paul N., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

John M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Daniel N.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% shares

Paul N.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand3 26987 0023 7233951792 14110 430
Current Assets2 148 8692 342 0942 396 6222 393 4092 393 5252 408 8062 408 255
Debtors 63 3739 7217 8068 0657 8058 065
Net Assets Liabilities-112 107-135 561     
Other Debtors 63 3739 7217 8068 0657 8058 065
Total Inventories2 145 6002 191 7192 383 1782 385 2082 385 2812 398 860 
Other
Average Number Employees During Period  11 11
Creditors1 111 1112 477 6552 543 3472 543 1152 544 9162 561 9152 563 475
Net Current Assets Liabilities999 004-135 561-146 725-149 706-151 391-153 109-155 220
Number Shares Issued Fully Paid 1 000 1 0001 0001 0001 000
Other Creditors1 111 1112 473 9812 541 7152 543 1152 544 9162 561 9152 561 915
Par Value Share 1 1111
Trade Creditors Trade Payables 3 6741 632   1 560

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sunday 15th October 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements