NEWAGE CONTRACTS LIMITED
HAVERHILL

Hellopages » Suffolk » St Edmundsbury » CB9 7HN

Company number 02813036
Status Active
Incorporation Date 27 April 1993
Company Type Private Limited Company
Address 20 HORSHAM CLOSE, HANCHETT VILLAGE, HAVERHILL, SUFFOLK, CB9 7HN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NEWAGE CONTRACTS LIMITED are www.newagecontracts.co.uk, and www.newage-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Newage Contracts Limited is a Private Limited Company. The company registration number is 02813036. Newage Contracts Limited has been working since 27 April 1993. The present status of the company is Active. The registered address of Newage Contracts Limited is 20 Horsham Close Hanchett Village Haverhill Suffolk Cb9 7hn. The company`s financial liabilities are £1.81k. It is £1.02k against last year. The cash in hand is £5.9k. It is £1.56k against last year. And the total assets are £7.47k, which is £2.69k against last year. PETTIT, Mary Rose is a Secretary of the company. PETTIT, Janice is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


newage contracts Key Finiance

LIABILITIES £1.81k
+129%
CASH £5.9k
+35%
TOTAL ASSETS £7.47k
+56%
All Financial Figures

Current Directors

Secretary
PETTIT, Mary Rose
Appointed Date: 18 May 1993

Director
PETTIT, Janice
Appointed Date: 18 May 1993
62 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 20 May 1993
Appointed Date: 27 April 1993

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 20 May 1993
Appointed Date: 27 April 1993

NEWAGE CONTRACTS LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 30 June 2016
28 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 30 June 2015
06 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
05 Jul 1993
Accounting reference date notified as 30/06

24 May 1993
Secretary resigned;new secretary appointed

24 May 1993
Director resigned;new director appointed

24 May 1993
Registered office changed on 24/05/93 from: suite 7043 72 new bond street london. W1Y 9DD.

27 Apr 1993
Incorporation