Company number 01931664
Status Active
Incorporation Date 18 July 1985
Company Type Private Limited Company
Address 3 RADCOT ESTATE, PARK ROAD, FARINGDON, OXFORDSHIRE, SN7 7BP
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NEWPRO (U.K.) LIMITED are www.newprouk.co.uk, and www.newpro-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Newpro U K Limited is a Private Limited Company.
The company registration number is 01931664. Newpro U K Limited has been working since 18 July 1985.
The present status of the company is Active. The registered address of Newpro U K Limited is 3 Radcot Estate Park Road Faringdon Oxfordshire Sn7 7bp. The company`s financial liabilities are £22k. It is £13.47k against last year. The cash in hand is £68.1k. It is £46.01k against last year. And the total assets are £175.84k, which is £96.98k against last year. COLEMAN, Beryl Lilian is a Secretary of the company. COLEMAN, Beryl Lilian is a Director of the company. COLEMAN, Christopher John is a Director of the company. Director KITCHEN, Jean Mary has been resigned. Director KITCHEN, John has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".
newpro (u.k.) Key Finiance
LIABILITIES
£22k
+157%
CASH
£68.1k
+208%
TOTAL ASSETS
£175.84k
+122%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
NEWPRO (U.K.) LIMITED Events
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Oct 2016
Compulsory strike-off action has been discontinued
29 Sep 2016
Total exemption small company accounts made up to 30 September 2015
30 Aug 2016
First Gazette notice for compulsory strike-off
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
...
... and 78 more events
21 Sep 1987
Return made up to 31/01/87; full list of members
03 Mar 1987
Registered office changed on 03/03/87 from: 21 okus trading estate okus road swindon wilts SN1 4JH
22 Jan 1987
Secretary resigned;new secretary appointed
03 Jan 1987
Director resigned
13 Sep 1985
New secretary appointed
6 July 2000
Fixed and floating charge
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Fixed equitable charge over all debts purchased by the…
22 June 2000
Debenture
Delivered: 24 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1986
Mortgage debenture
Delivered: 1 April 1986
Status: Satisfied
on 17 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…