NEWTREES LIMITED

Hellopages » Greater Manchester » Trafford » M16 9HA

Company number 02592021
Status Active
Incorporation Date 15 March 1991
Company Type Private Limited Company
Address 433 CHESTER ROAD, MANCHESTER, M16 9HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 135,000 . The most likely internet sites of NEWTREES LIMITED are www.newtrees.co.uk, and www.newtrees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Newtrees Limited is a Private Limited Company. The company registration number is 02592021. Newtrees Limited has been working since 15 March 1991. The present status of the company is Active. The registered address of Newtrees Limited is 433 Chester Road Manchester M16 9ha. The company`s financial liabilities are £11.44k. It is £3.79k against last year. The cash in hand is £24.39k. It is £4.69k against last year. And the total assets are £25.89k, which is £4.69k against last year. SIMON, Harvey is a Secretary of the company. EDEN, Jack Wyatt is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


newtrees Key Finiance

LIABILITIES £11.44k
+49%
CASH £24.39k
+23%
TOTAL ASSETS £25.89k
+22%
All Financial Figures

Current Directors

Secretary
SIMON, Harvey
Appointed Date: 21 March 1991

Director
EDEN, Jack Wyatt
Appointed Date: 21 March 1991
74 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 March 1991
Appointed Date: 15 March 1991

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 21 March 1991
Appointed Date: 15 March 1991

Persons With Significant Control

Mr Jack Wyatt Eden
Notified on: 31 December 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEWTREES LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 135,000

24 Feb 2016
Director's details changed for Mr Jack Wyatt Eden on 22 February 2016
24 Feb 2016
Secretary's details changed for Mr Harvey Simon on 22 February 2016
...
... and 55 more events
08 Apr 1991
£ nc 100/135000 21/03/91

07 Apr 1991
Director resigned;new director appointed

07 Apr 1991
Secretary resigned;new secretary appointed

07 Apr 1991
Registered office changed on 07/04/91 from: temple house 20 holywell row london EC2A 4JB

15 Mar 1991
Incorporation