Newton Street Limited BOLTON


Newton Street started in year 1999 as Private Limited Company with registration number 03868592. The Newton Street company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bolton at Regency House. Postal code: BL1 4QR.

The firm has 4 directors, namely David P., Morten L. and Roderick S. and others. Of them, Iqbal P. has been with the company the longest, being appointed on 19 May 2000 and David P. has been with the company for the least time - from 1 August 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newton Street Limited Address / Contact

Office Address Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03868592
Date of Incorporation Fri, 29th Oct 1999
Industry Real estate agencies
End of financial Year 29th November
Company age 25 years old
Account next due date Thu, 29th Aug 2024 (104 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

David P.

Position: Director

Appointed: 01 August 2014

Morten L.

Position: Director

Appointed: 24 July 2002

Roderick S.

Position: Director

Appointed: 21 June 2000

Iqbal P.

Position: Director

Appointed: 19 May 2000

David P.

Position: Secretary

Appointed: 19 May 2000

Resigned: 21 May 2014

Morten L.

Position: Director

Appointed: 07 April 2000

Resigned: 21 June 2000

David P.

Position: Director

Appointed: 29 October 1999

Resigned: 21 May 2014

Mark A.

Position: Secretary

Appointed: 29 October 1999

Resigned: 19 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1999

Resigned: 29 October 1999

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Iqbal P. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Ni Trading Limited that entered Manchester, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Iqbal P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Ni Trading Limited

Unit 1 Euro House Overbridge Road, Manchester, Lancashire, M7 1SL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02715286
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-800 275-772 186-1 206 048-1 260 975-1 072 000      
Balance Sheet
Cash Bank On Hand    1 0728 1882 05089419290175
Current Assets740 080747 517422 266402 700407 266422 471414 132400 323400 109400 007400 092
Debtors738 702745 576419 519402 415406 194414 282412 081399 428399 916399 916399 916
Net Assets Liabilities    -1 157 457-1 637 482-1 635 361-1 634 318-1 708 657-1 707 983-2 457 164
Other Debtors    400 000414 282412 081399 428399 916399 916399 916
Total Inventories     111111
Cash Bank In Hand1 3781 9412 7472851 072      
Tangible Fixed Assets942 500942 500942 5001 000 0001 221 000      
Reserves/Capital
Called Up Share Capital670670670670670      
Profit Loss Account Reserve-939 728-921 639-1 355 501-1 467 928-1 499 953      
Shareholder Funds-800 275-772 186-1 206 048-1 260 975-1 072 000      
Other
Amounts Owed By Related Parties    6 194      
Average Number Employees During Period        444
Bank Borrowings Overdrafts    956 841196 356196 356196 356196 356196 356196 356
Creditors    1 482 171721 686721 686721 686721 686721 686721 686
Investment Property    1 221 000      
Net Current Assets Liabilities-395 195-367 106-666 218249 971217 946360 668362 789363 832364 983365 657364 522
Number Shares Issued Fully Paid     670670    
Other Creditors    525 330525 330525 330525 330525 330525 330525 330
Other Taxation Social Security Payable    4 484  1 4992 772  
Par Value Share 111 11    
Provisions For Liabilities Balance Sheet Subtotal    1 114 2321 276 4641 276 4641 276 4641 351 9541 351 9542 100 000
Total Assets Less Current Liabilities682 055710 144276 2821 249 9711 438 946360 668     
Trade Creditors Trade Payables    45 2273 97019 81015 37512 16514 16114 832
Creditors Due After One Year525 330525 330525 3301 482 1711 482 171      
Creditors Due Within One Year1 135 2751 114 6231 088 484152 729189 320      
Fixed Assets1 077 2501 077 250942 500        
Investments Fixed Assets134 750134 750         
Number Shares Allotted 670670670       
Other Reserves138 783148 783148 783206 283427 283      
Provisions For Liabilities Charges957 000957 000957 0001 028 7751 028 775      
Share Capital Allotted Called Up Paid670670670670670      
Tangible Fixed Assets Cost Or Valuation942 500942 500942 5001 000 0001 221 000      
Tangible Fixed Assets Disposals 10 000         
Tangible Fixed Assets Increase Decrease From Revaluations 10 000 57 500221 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 8th, August 2023
Free Download (8 pages)

Company search

Advertisements