NEWMODEL LIMITED
CAERPHILLY

Hellopages » Caerphilly » Caerphilly » CF83 8GF

Company number 03585472
Status Active
Incorporation Date 23 June 1998
Company Type Private Limited Company
Address DC TAX & ACCOUNTS LTD, 5 VALLEY ENTERPRISE, BEDWAS HOUSE INDUSTRIAL ESTATE, BEDWAS, CAERPHILLY, MID GLAMORGAN, CF83 8GF
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 100 . The most likely internet sites of NEWMODEL LIMITED are www.newmodel.co.uk, and www.newmodel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Bargoed Rail Station is 7.1 miles; to Cardiff Queen Street Rail Station is 7.6 miles; to Cardiff Central Rail Station is 8 miles; to Grangetown (Cardiff) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newmodel Limited is a Private Limited Company. The company registration number is 03585472. Newmodel Limited has been working since 23 June 1998. The present status of the company is Active. The registered address of Newmodel Limited is Dc Tax Accounts Ltd 5 Valley Enterprise Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan Cf83 8gf. The company`s financial liabilities are £25.85k. It is £-11.16k against last year. The cash in hand is £2.77k. It is £0k against last year. And the total assets are £4.14k, which is £-14.97k against last year. LAVIS, Deborah Jayne is a Secretary of the company. HARMAN, Richard John is a Director of the company. LAVIS, Deborah Jayne is a Director of the company. Secretary LAVIS, Deborah Jayne has been resigned. Secretary LAVIS, Deborah Jayne has been resigned. Secretary LAVIS, Mostyn Hywel has been resigned. Secretary LAVIS, Mostyn Hywel has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HARMAN, Richard John has been resigned. Director HARMAN, Richard John has been resigned. Director LAVIS, Deborah Jayne has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


newmodel Key Finiance

LIABILITIES £25.85k
-31%
CASH £2.77k
TOTAL ASSETS £4.14k
-79%
All Financial Figures

Current Directors

Secretary
LAVIS, Deborah Jayne
Appointed Date: 06 April 2007

Director
HARMAN, Richard John
Appointed Date: 06 April 2007
58 years old

Director
LAVIS, Deborah Jayne
Appointed Date: 31 October 2006
57 years old

Resigned Directors

Secretary
LAVIS, Deborah Jayne
Resigned: 31 October 2006
Appointed Date: 06 April 2004

Secretary
LAVIS, Deborah Jayne
Resigned: 01 January 2004
Appointed Date: 24 July 1998

Secretary
LAVIS, Mostyn Hywel
Resigned: 06 April 2007
Appointed Date: 31 October 2006

Secretary
LAVIS, Mostyn Hywel
Resigned: 06 April 2004
Appointed Date: 01 January 2004

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 24 July 1998
Appointed Date: 23 June 1998

Director
HARMAN, Richard John
Resigned: 31 October 2006
Appointed Date: 06 April 2004
58 years old

Director
HARMAN, Richard John
Resigned: 01 January 2004
Appointed Date: 24 July 1998
58 years old

Director
LAVIS, Deborah Jayne
Resigned: 06 April 2004
Appointed Date: 01 January 2004
57 years old

Director
BONUSWORTH LIMITED
Resigned: 24 July 1998
Appointed Date: 23 June 1998

Persons With Significant Control

Mr Richard John Harman
Notified on: 1 May 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Deborah Jayne Lavis
Notified on: 1 May 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWMODEL LIMITED Events

18 Aug 2016
Confirmation statement made on 21 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
06 Oct 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100

...
... and 52 more events
07 Aug 1998
New secretary appointed
07 Aug 1998
Registered office changed on 07/08/98 from: regis house 134 percival road enfield middlesex EN1 1QU
07 Aug 1998
Memorandum and Articles of Association
07 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jun 1998
Incorporation