Newtex Pizza Limited FLEET


Newtex Pizza started in year 2008 as Private Limited Company with registration number 06683924. The Newtex Pizza company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Fleet at Suite 1 & 2 Avondale Business Centre. Postal code: GU51 3PJ.

There is a single director in the firm at the moment - Dilip S., appointed on 29 August 2008. In addition, a secretary was appointed - Alison S., appointed on 2 November 2016. As of 28 March 2024, there was 1 ex secretary - Ashok M.. There were no ex directors.

Newtex Pizza Limited Address / Contact

Office Address Suite 1 & 2 Avondale Business Centre
Office Address2 55 Fleet Road
Town Fleet
Post code GU51 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06683924
Date of Incorporation Fri, 29th Aug 2008
Industry Take-away food shops and mobile food stands
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Alison S.

Position: Secretary

Appointed: 02 November 2016

Dilip S.

Position: Director

Appointed: 29 August 2008

Ashok M.

Position: Secretary

Appointed: 29 August 2008

Resigned: 21 January 2010

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Dilip S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Alison S. This PSC owns 25-50% shares. Then there is Sodha & Company Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Dilip S.

Notified on 1 September 2017
Nature of control: right to appoint and remove directors
25-50% shares

Alison S.

Notified on 1 September 2017
Nature of control: right to appoint and remove directors
25-50% shares

Sodha & Company Limited

Suite 1 & 2 55 Fleet Road, Fleet, GU51 3PJ, England

Legal authority Limited
Legal form Limited
Country registered England
Place registered England
Registration number 08223203
Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand77 92247 043455 507292 723
Current Assets153 766209 542576 123817 384
Debtors69 732155 415114 029518 474
Net Assets Liabilities-6 546-10 691326 378725 061
Other Debtors17 902107 26961 183459 170
Property Plant Equipment487 115365 234273 970203 528
Total Inventories6 1127 0846 5876 187
Other
Accrued Liabilities20 93720 439  
Accumulated Amortisation Impairment Intangible Assets2 3753 2504 7506 250
Accumulated Depreciation Impairment Property Plant Equipment318 415440 679531 943583 584
Additional Provisions Increase From New Provisions Recognised   3 903
Average Number Employees During Period27427372
Bank Borrowings  50 00042 094
Bank Borrowings Overdrafts  42 89232 387
Corporation Tax Payable158 806-1 502  
Creditors646 084747 22742 89232 387
Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 213
Disposals Property Plant Equipment   19 514
Fixed Assets499 740526 994434 230287 288
Increase From Amortisation Charge For Year Intangible Assets 8751 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment 122 26491 26467 854
Intangible Assets12 62511 75010 2508 750
Intangible Assets Gross Cost15 00015 00015 000 
Investments Fixed Assets 150 010150 01075 010
Investments In Joint Ventures 150 010150 01075 010
Net Current Assets Liabilities-492 318-537 685-64 960474 063
Number Shares Issued Fully Paid 4 0004 0004 000
Other Creditors28 660636 895467 531124 205
Other Taxation Social Security Payable5 4103 57975 968143 118
Par Value Share 000
Prepayments Accrued Income43 31844 244  
Property Plant Equipment Gross Cost805 530805 913805 913787 112
Provisions   3 903
Provisions For Liabilities Balance Sheet Subtotal13 968  3 903
Total Additions Including From Business Combinations Property Plant Equipment 383 713
Total Assets Less Current Liabilities7 422-10 691369 270761 351
Trade Creditors Trade Payables58 51459 60790 47666 291
Trade Debtors Trade Receivables 48 14652 84659 304

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 1st Sep 2023
filed on: 7th, September 2023
Free Download (3 pages)

Company search

Advertisements