Newmill Consulting Limited WARWICK


Newmill Consulting started in year 2015 as Private Limited Company with registration number 09515624. The Newmill Consulting company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Warwick at 8 Jury Street. Postal code: CV34 4EW.

Newmill Consulting Limited Address / Contact

Office Address 8 Jury Street
Town Warwick
Post code CV34 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09515624
Date of Incorporation Sat, 28th Mar 2015
Industry Construction of domestic buildings
End of financial Year 28th September
Company age 9 years old
Account next due date Wed, 28th Jun 2023 (303 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Martin J.

Position: Director

Appointed: 02 December 2015

Barbara K.

Position: Director

Appointed: 28 March 2015

Resigned: 13 April 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Martin J. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Patricia J. This PSC owns 25-50% shares.

Martin J.

Notified on 28 March 2017
Nature of control: 25-50% shares

Patricia J.

Notified on 28 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-09-30
Net Worth2     
Balance Sheet
Debtors226 598340 006634 583283 068395 20066 877
Net Assets Liabilities228 9129 5012 032-11 527
Other Debtors32 0923 5803 770 22 48153 677
Property Plant Equipment27 75021 34616 00912 0079 005 
Current Assets226 598     
Net Assets Liabilities Including Pension Asset Liability2     
Tangible Fixed Assets27 750     
Reserves/Capital
Called Up Share Capital2     
Shareholder Funds2     
Other
Total Fixed Assets Additions37 000     
Total Fixed Assets Cost Or Valuation37 000     
Total Fixed Assets Depreciation9 250     
Total Fixed Assets Depreciation Charge In Period9 250     
Accumulated Depreciation Impairment Property Plant Equipment9 25016 36621 70325 70528 707 
Additions Other Than Through Business Combinations Property Plant Equipment 712   11 900
Amounts Owed By Group Undertakings Participating Interests  13 20013 20013 20013 200
Average Number Employees During Period     3
Comprehensive Income Expense 32 000    
Corporation Tax Payable 3 73014 289   
Creditors254 346357 081638 636283 293673 87078 404
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     33 323
Disposals Property Plant Equipment     49 612
Dividends Paid 32 000    
Income Expense Recognised Directly In Equity2-32 000    
Increase From Depreciation Charge For Year Property Plant Equipment 7 1165 3374 0023 0024 616
Issue Equity Instruments2     
Net Current Assets Liabilities-27 748-17 075-4 055-225-5 262-11 527
Number Shares Issued Fully Paid    500500
Other Creditors254 346353 351624 347256 061636 1263 433
Other Taxation Social Security Payable  14 29127 23265 38674 971
Par Value Share     1
Profit Loss 32 000    
Property Plant Equipment Gross Cost37 00037 71237 71237 71237 712 
Taxation Including Deferred Taxation Balance Sheet Subtotal 4 2693 0422 2811 711 
Total Assets Less Current Liabilities24 27111 95411 7823 743-11 527
Trade Debtors Trade Receivables194 506336 426617 611269 868382 000 
Creditors Due Within One Year Total Current Liabilities254 346     
Fixed Assets27 750     
Tangible Fixed Assets Additions37 000     
Tangible Fixed Assets Cost Or Valuation37 000     
Tangible Fixed Assets Depreciation9 250     
Tangible Fixed Assets Depreciation Charge For Period9 250     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
Free Download (1 page)

Company search

Advertisements