NEWSLITTER LIMITED
SOHAM

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5UW

Company number 01516355
Status Active
Incorporation Date 8 September 1980
Company Type Private Limited Company
Address HASSE YARD HASSE ROAD, HASSE FEN, SOHAM, CAMBS, CB7 5UW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 6 September 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 ; Compulsory strike-off action has been discontinued. The most likely internet sites of NEWSLITTER LIMITED are www.newslitter.co.uk, and www.newslitter.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Newslitter Limited is a Private Limited Company. The company registration number is 01516355. Newslitter Limited has been working since 08 September 1980. The present status of the company is Active. The registered address of Newslitter Limited is Hasse Yard Hasse Road Hasse Fen Soham Cambs Cb7 5uw. The company`s financial liabilities are £489.75k. It is £-14.89k against last year. The cash in hand is £46.59k. It is £27.49k against last year. And the total assets are £96.61k, which is £36.67k against last year. SHAH, Aruna Dilip is a Secretary of the company. SHAH, Aruna Dilip is a Director of the company. SHAH, Dilip Raichand is a Director of the company. The company operates in "Other manufacturing n.e.c.".


newslitter Key Finiance

LIABILITIES £489.75k
-3%
CASH £46.59k
+143%
TOTAL ASSETS £96.61k
+61%
All Financial Figures

Current Directors


Director
SHAH, Aruna Dilip
Appointed Date: 08 September 1980
73 years old

Director
SHAH, Dilip Raichand
Appointed Date: 08 September 1980
73 years old

NEWSLITTER LIMITED Events

06 Jun 2016
Total exemption small company accounts made up to 6 September 2015
12 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

13 Jan 2016
Compulsory strike-off action has been discontinued
12 Jan 2016
First Gazette notice for compulsory strike-off
11 Jan 2016
Total exemption small company accounts made up to 6 September 2014
...
... and 55 more events
27 Apr 1990
Accounts for a small company made up to 6 September 1989

27 Apr 1990
Return made up to 13/04/90; full list of members

29 Nov 1989
Particulars of mortgage/charge

09 Jun 1989
Return made up to 08/07/88; full list of members

25 Sep 1987
Return made up to 08/07/87; full list of members

NEWSLITTER LIMITED Charges

14 April 1992
Legal charge
Delivered: 27 April 1992
Status: Outstanding
Persons entitled: R. Shah K. Shah
Description: 5/6 hasse rd,soham,cambridgeshire.
9 November 1989
Legal mortgage
Delivered: 20 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Howlem baulk burwell nr. Newmarket, cambridgeshire…