Newsbox Trading Ltd BOLTON


Founded in 2013, Newsbox Trading, classified under reg no. 08539079 is an active company. Currently registered at 38 Redcar Road BL1 6LL, Bolton the company has been in the business for 11 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

The firm has one director. Mohshinbhai P., appointed on 12 November 2018. There are currently no secretaries appointed. As of 7 May 2024, there was 1 ex director - Salman E.. There were no ex secretaries.

Newsbox Trading Ltd Address / Contact

Office Address 38 Redcar Road
Town Bolton
Post code BL1 6LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08539079
Date of Incorporation Wed, 22nd May 2013
Industry
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Mohshinbhai P.

Position: Director

Appointed: 12 November 2018

Salman E.

Position: Director

Appointed: 22 May 2013

Resigned: 21 January 2019

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Mohshinbhai P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Salman E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohshinbhai P.

Notified on 21 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Salman E.

Notified on 6 April 2016
Ceased on 21 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312018-11-30
Net Worth2 48622213 923   
Balance Sheet
Current Assets119 839125 570146 293117 779148 38549 712
Net Assets Liabilities   23 55413 5939 256
Cash Bank In Hand41 33040 46036 528   
Debtors22 41828 22032 151   
Intangible Fixed Assets91 67586 85082 025   
Net Assets Liabilities Including Pension Asset Liability2 48622213 923   
Stocks Inventory56 09156 89077 614   
Tangible Fixed Assets1 8905 1004 959   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve2 38612213 823   
Shareholder Funds2 48622213 923   
Other
Creditors   174 893212 54884 885
Fixed Assets93 56591 95086 98481 48177 75645 242
Net Current Assets Liabilities-91 079-90 708-72 06957 11464 16335 173
Provisions For Liabilities Balance Sheet Subtotal   813 813
Total Assets Less Current Liabilities2 4861 24214 91524 36713 59310 069
Creditors Due Within One Year210 918216 278218 362   
Intangible Fixed Assets Additions96 500     
Intangible Fixed Assets Aggregate Amortisation Impairment4 8259 65014 475   
Intangible Fixed Assets Amortisation Charged In Period4 8254 8254 825   
Intangible Fixed Assets Cost Or Valuation96 50096 50096 500   
Number Shares Allotted100100100   
Par Value Share111   
Provisions For Liabilities Charges 1 020992   
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions2 1003 800498   
Tangible Fixed Assets Cost Or Valuation2 1005 9006 398   
Tangible Fixed Assets Depreciation2108001 439   
Tangible Fixed Assets Depreciation Charged In Period210590639   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search