Newsdrop Limited BIRMINGHAM


Founded in 2016, Newsdrop, classified under reg no. 10015811 is a active - proposal to strike off company. Currently registered at Harpal House 14 Holyhead Road B21 0LT, Birmingham the company has been in the business for eight years. Its financial year was closed on February 29 and its latest financial statement was filed on Sun, 28th Feb 2021.

Newsdrop Limited Address / Contact

Office Address Harpal House 14 Holyhead Road
Office Address2 Handsworth
Town Birmingham
Post code B21 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10015811
Date of Incorporation Fri, 19th Feb 2016
Industry Unlicensed carrier
End of financial Year 29th February
Company age 8 years old
Account next due date Tue, 28th Feb 2023 (395 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Sat, 4th Mar 2023 (2023-03-04)
Last confirmation statement dated Fri, 18th Feb 2022

Company staff

Mohinder S.

Position: Director

Appointed: 20 December 2021

Manraj D.

Position: Director

Appointed: 19 February 2016

Resigned: 20 December 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Mohinder S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Manraj D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohinder S.

Notified on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manraj D.

Notified on 6 April 2016
Ceased on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-28
Balance Sheet
Cash Bank On Hand5 3454 0263 5033 09140 287
Current Assets13 23511 3366 6068 78150 139
Debtors7 8907 3103 1035 6909 852
Property Plant Equipment9 50012 3359 2815 5104 154
Net Assets Liabilities   -1 007-1 328
Other
Accrued Liabilities1 0501 5361 5361 5361 536
Accumulated Depreciation Impairment Property Plant Equipment3 1127 17710 23110 50211 858
Corporation Tax Payable3 1276 3554 3394 3394 186
Creditors10 72616 64211 43615 29837 848
Dividends Paid11 00021 5004 000  
Increase From Depreciation Charge For Year Property Plant Equipment3 1124 0653 0541 8021 356
Net Current Assets Liabilities2 509-5 306-4 830-6 51732 366
Number Shares Issued Fully Paid1 0001 0001 0001 0001 000
Other Taxation Social Security Payable867676443401 420
Par Value Share11111
Profit Loss22 00916 5201 422-5 458-321
Property Plant Equipment Gross Cost12 61219 51219 51216 012 
Total Additions Including From Business Combinations Property Plant Equipment12 6126 900   
Total Assets Less Current Liabilities12 0097 0294 451-1 00736 520
Trade Creditors Trade Payables1 7253 1701 0161 7804 202
Trade Debtors Trade Receivables7 8907 3103 1035 6909 852
Average Number Employees During Period   43
Bank Borrowings    37 848
Bank Borrowings Overdrafts    37 848
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 531 
Disposals Property Plant Equipment   3 500 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
Free Download (1 page)

Company search

Advertisements