NEWDEX LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 4DJ

Company number 07624315
Status Active
Incorporation Date 6 May 2011
Company Type Private Limited Company
Address 7 THE CLOSE, NORWICH, NORFOLK, NR1 4DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2,000 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of NEWDEX LIMITED are www.newdex.co.uk, and www.newdex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Newdex Limited is a Private Limited Company. The company registration number is 07624315. Newdex Limited has been working since 06 May 2011. The present status of the company is Active. The registered address of Newdex Limited is 7 The Close Norwich Norfolk Nr1 4dj. The company`s financial liabilities are £6k. It is £3.29k against last year. The cash in hand is £1.05k. It is £0.53k against last year. And the total assets are £1.05k, which is £-0.01k against last year. EDWARDS, Douglas is a Director of the company. EDWARDS, James is a Director of the company. PICKSTOCK, John Roland is a Director of the company. Director EDWARD, George Frederick Charles has been resigned. Director EDWARDS, Harry Michael Arthur has been resigned. Director EDWARDS, Helen Mary has been resigned. Director EDWARDS, Luke Alexander has been resigned. Director EDWARDS, Samantha Anne has been resigned. Director EDWARDS, Thomas James has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Development of building projects".


newdex Key Finiance

LIABILITIES £6k
+121%
CASH £1.05k
+102%
TOTAL ASSETS £1.05k
-2%
All Financial Figures

Current Directors

Director
EDWARDS, Douglas
Appointed Date: 12 May 2011
65 years old

Director
EDWARDS, James
Appointed Date: 12 May 2011
61 years old

Director
PICKSTOCK, John Roland
Appointed Date: 10 December 2013
62 years old

Resigned Directors

Director
EDWARD, George Frederick Charles
Resigned: 09 October 2014
Appointed Date: 21 June 2012
32 years old

Director
EDWARDS, Harry Michael Arthur
Resigned: 09 October 2014
Appointed Date: 21 June 2012
34 years old

Director
EDWARDS, Helen Mary
Resigned: 09 October 2014
Appointed Date: 01 September 2011
60 years old

Director
EDWARDS, Luke Alexander
Resigned: 09 October 2014
Appointed Date: 21 June 2012
32 years old

Director
EDWARDS, Samantha Anne
Resigned: 09 October 2014
Appointed Date: 01 September 2011
61 years old

Director
EDWARDS, Thomas James
Resigned: 09 October 2014
Appointed Date: 21 June 2012
36 years old

Director
KAHAN, Barbara
Resigned: 11 May 2011
Appointed Date: 06 May 2011
94 years old

NEWDEX LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,000

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
06 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,000

09 Feb 2015
Previous accounting period extended from 31 May 2014 to 30 November 2014
...
... and 29 more events
31 Aug 2011
Appointment of James Edwards as a director
31 Aug 2011
Appointment of Douglas Edwards as a director
12 May 2011
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 May 2011
12 May 2011
Termination of appointment of Barbara Kahan as a director
06 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

NEWDEX LIMITED Charges

2 December 2014
Charge code 0762 4315 0002
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Longbow Investment No.3 S.Á.R.L
Description: Contains fixed charge…
18 December 2013
Charge code 0762 4315 0001
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Longbow Investment No. 3 S.a R.L
Description: F/H land at king edward quay colchester essex t/no…