Newport Now Bid NEWPORT


Founded in 2015, Newport Now Bid, classified under reg no. 09534144 is an active company. Currently registered at The Riverfront Theatre NP20 1HG, Newport the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 12 directors in the the company, namely Nicola M., Jane M. and Ian L. and others. In addition one secretary - Giuseppe B. - is with the firm. As of 14 May 2024, there were 12 ex directors - Jack B., Jane M. and others listed below. There were no ex secretaries.

Newport Now Bid Address / Contact

Office Address The Riverfront Theatre
Office Address2 Kingsway
Town Newport
Post code NP20 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09534144
Date of Incorporation Thu, 9th Apr 2015
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Nicola M.

Position: Director

Appointed: 18 May 2023

Jane M.

Position: Director

Appointed: 13 June 2021

Ian L.

Position: Director

Appointed: 05 April 2020

Simon P.

Position: Director

Appointed: 10 March 2020

Catherine M.

Position: Director

Appointed: 10 March 2020

Gavin H.

Position: Director

Appointed: 10 March 2020

Stephen C.

Position: Director

Appointed: 10 March 2020

Robin H.

Position: Director

Appointed: 14 March 2017

Nicola V.

Position: Director

Appointed: 02 November 2016

Daniel S.

Position: Director

Appointed: 02 November 2016

Giuseppe B.

Position: Director

Appointed: 15 July 2015

Giuseppe B.

Position: Secretary

Appointed: 15 July 2015

Alan E.

Position: Director

Appointed: 09 April 2015

Jack B.

Position: Director

Appointed: 10 March 2020

Resigned: 18 October 2022

Jane M.

Position: Director

Appointed: 03 July 2017

Resigned: 06 March 2020

Hannah W.

Position: Director

Appointed: 14 March 2017

Resigned: 06 March 2020

Paul S.

Position: Director

Appointed: 02 November 2016

Resigned: 30 June 2021

Scott P.

Position: Director

Appointed: 02 November 2016

Resigned: 12 June 2017

Kane A.

Position: Director

Appointed: 02 November 2016

Resigned: 06 March 2020

Daniel S.

Position: Director

Appointed: 02 November 2016

Resigned: 30 June 2021

Christopher J.

Position: Director

Appointed: 30 June 2016

Resigned: 06 March 2020

John R.

Position: Director

Appointed: 22 July 2015

Resigned: 22 June 2017

Fiona J.

Position: Director

Appointed: 30 April 2015

Resigned: 06 March 2020

Kenneth B.

Position: Director

Appointed: 29 April 2015

Resigned: 02 November 2016

Ian G.

Position: Director

Appointed: 09 April 2015

Resigned: 23 November 2015

People with significant control

The register of PSCs who own or control the company is made up of 12 names. As BizStats identified, there is Kane C. This PSC has significiant influence or control over this company,. The second one in the PSC register is Scott P. This PSC has significiant influence or control over the company,. The third one is Daniel S., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Kane C.

Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: significiant influence or control

Scott P.

Notified on 6 April 2016
Ceased on 9 May 2016
Nature of control: significiant influence or control

Daniel S.

Notified on 6 April 2016
Ceased on 9 May 2016
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Ceased on 9 May 2016
Nature of control: significiant influence or control

Nicola V.

Notified on 6 April 2016
Ceased on 9 May 2016
Nature of control: significiant influence or control

Alan E.

Notified on 6 April 2016
Ceased on 9 May 2016
Nature of control: significiant influence or control

Zep B.

Notified on 6 April 2016
Ceased on 9 May 2016
Nature of control: significiant influence or control

Fiona J.

Notified on 6 April 2016
Ceased on 9 May 2016
Nature of control: significiant influence or control

Chris J.

Notified on 6 April 2016
Ceased on 9 May 2016
Nature of control: significiant influence or control

Robin H.

Notified on 6 April 2016
Ceased on 9 May 2016
Nature of control: significiant influence or control

Hannah W.

Notified on 6 April 2016
Ceased on 9 May 2016
Nature of control: significiant influence or control

John R.

Notified on 6 April 2016
Ceased on 9 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth114 118   
Balance Sheet
Cash Bank On Hand107 863115 618  
Current Assets125 572130 58233 33022 347
Debtors17 70914 964  
Net Assets Liabilities114 118126 54340 04725 828
Other Debtors17 70914 964  
Property Plant Equipment 2 128  
Cash Bank In Hand107 863   
Net Assets Liabilities Including Pension Asset Liability114 118   
Reserves/Capital
Profit Loss Account Reserve114 118   
Shareholder Funds114 118   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 100-1 354-795
Accumulated Depreciation Impairment Property Plant Equipment 710  
Comprehensive Income Expense114 11812 425  
Creditors11 4545 0671 190380
Fixed Assets 2 1281 535793
Increase From Depreciation Charge For Year Property Plant Equipment 710  
Net Current Assets Liabilities114 118124 41539 86625 830
Other Creditors1 5001 100  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 11 5897 7263 863
Profit Loss114 11812 425  
Property Plant Equipment Gross Cost2 8382 838  
Total Assets Less Current Liabilities 127 64341 40126 623
Trade Creditors Trade Payables9 9545 067  
Creditors Due Within One Year11 454   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Thursday 6th April 2017.
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements