PETER NEWSON LTD.
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 9BX

Company number 01203256
Status Active
Incorporation Date 11 March 1975
Company Type Private Limited Company
Address THE OLD BRUSHWORKS, PICKWICK ROAD, CORSHAM, ENGLAND, SN13 9BX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Previous accounting period shortened from 27 April 2016 to 26 April 2016; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PETER NEWSON LTD. are www.peternewson.co.uk, and www.peter-newson.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Bradford-on-Avon Rail Station is 6.6 miles; to Avoncliff Rail Station is 7.5 miles; to Freshford Rail Station is 7.9 miles; to Trowbridge Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Newson Ltd is a Private Limited Company. The company registration number is 01203256. Peter Newson Ltd has been working since 11 March 1975. The present status of the company is Active. The registered address of Peter Newson Ltd is The Old Brushworks Pickwick Road Corsham England Sn13 9bx. The company`s financial liabilities are £118.39k. It is £50.27k against last year. The cash in hand is £0.45k. It is £0.45k against last year. And the total assets are £129.85k, which is £-11.16k against last year. WILSON, Thomas James is a Secretary of the company. NEWSON, Peter Maurice is a Director of the company. Secretary MITCHARD, Clare Maria has been resigned. Secretary WILSON, Jennifer Susan has been resigned. Director NEWSON, Jack Cyril has been resigned. The company operates in "Electrical installation".


peter newson Key Finiance

LIABILITIES £118.39k
+73%
CASH £0.45k
TOTAL ASSETS £129.85k
-8%
All Financial Figures

Current Directors

Secretary
WILSON, Thomas James
Appointed Date: 01 August 2001

Director

Resigned Directors

Secretary
MITCHARD, Clare Maria
Resigned: 26 June 2000

Secretary
WILSON, Jennifer Susan
Resigned: 01 August 2001
Appointed Date: 26 June 2000

Director
NEWSON, Jack Cyril
Resigned: 04 December 1996
106 years old

Persons With Significant Control

Mr Peter Maurice Newson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PETER NEWSON LTD. Events

26 Jan 2017
Previous accounting period shortened from 27 April 2016 to 26 April 2016
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,100

27 Jan 2016
Previous accounting period shortened from 28 April 2015 to 27 April 2015
...
... and 81 more events
03 Feb 1988
Return made up to 31/12/83; full list of members

03 Feb 1988
Return made up to 31/12/83; full list of members

05 Aug 1987
Return made up to 31/12/86; full list of members

04 Aug 1987
Accounts made up to 30 April 1986

29 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

PETER NEWSON LTD. Charges

23 September 1992
Mortgage debenture.
Delivered: 6 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC.
Description: A specific equitable charge over all freehold and leasehold…