Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWCO 3006 LIMITED
Company Information for

NEWCO 3006 LIMITED

SYNECTICS HOUSE, 3-4 BROADFIELD CLOSE, SHEFFIELD, S8 0XN,
Company Registration Number
00543814
Private Limited Company
Active

Company Overview

About Newco 3006 Ltd
NEWCO 3006 LIMITED was founded on 1955-01-26 and has its registered office in Sheffield. The organisation's status is listed as "Active". Newco 3006 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEWCO 3006 LIMITED
 
Legal Registered Office
SYNECTICS HOUSE
3-4 BROADFIELD CLOSE
SHEFFIELD
S8 0XN
Other companies in B80
 
Previous Names
QUADRANT SECURITY GROUP LIMITED 31/05/2006
LEEDS CAMERA CENTRE LIMITED07/03/2006
Filing Information
Company Number 00543814
Company ID Number 00543814
Date formed 1955-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-07-05 21:09:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWCO 3006 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWCO 3006 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES STILWELL
Company Secretary 2018-04-06
FOTOVALUE LIMITED
Director 1991-12-31
MARK GERALD GOODWIN
Director 2018-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL BRIERLEY
Company Secretary 2016-06-17 2018-04-06
RICHARD PAUL BRIERLEY
Director 2016-06-17 2018-04-06
NIGEL CHARLES POULTNEY
Company Secretary 1994-01-10 2016-05-11
NIGEL CHARLES POULTNEY
Director 1994-01-10 2016-05-11
CHARLES STEWART CLARKE
Company Secretary 1991-12-16 1994-01-10
ROGER CHARLES HOLT
Director 1991-12-16 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FOTOVALUE LIMITED SSS MANAGEMENT SERVICES LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
FOTOVALUE LIMITED SSS MANAGED SERVICES LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
FOTOVALUE LIMITED SYNECTICS SECURITY LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
FOTOVALUE LIMITED SYNECTICS MOBILE SYSTEMS LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
FOTOVALUE LIMITED SYNECTICS INDUSTRIAL SYSTEMS LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
FOTOVALUE LIMITED SYNECTICS MANAGED SERVICES LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
FOTOVALUE LIMITED SYNECTICS SURVEILLANCE TECHNOLOGY LIMITED Director 2006-05-12 CURRENT 2006-05-12 Active
FOTOVALUE LIMITED SYNECTIC SYSTEMS GROUP LIMITED Director 2006-05-12 CURRENT 2006-05-12 Active
FOTOVALUE LIMITED FLASH NO. 3 LIMITED Director 2003-02-17 CURRENT 1921-07-01 Active
FOTOVALUE LIMITED QUADNETICS GROUP LIMITED Director 2003-02-05 CURRENT 2001-09-07 Active
FOTOVALUE LIMITED QUADRANT RESEARCH & DEVELOPMENT LIMITED Director 2001-12-20 CURRENT 1991-12-18 Active
FOTOVALUE LIMITED A1 PRESENTATIONS LIMITED Director 2001-12-20 CURRENT 1990-07-04 Active - Proposal to Strike off
FOTOVALUE LIMITED STANMORE SYSTEMS LTD Director 2001-03-12 CURRENT 1987-07-02 Active
FOTOVALUE LIMITED MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED Director 1999-11-24 CURRENT 1984-12-10 Active
FOTOVALUE LIMITED FLASH NO. 1 LIMITED Director 1997-03-01 CURRENT 1969-01-20 Active
FOTOVALUE LIMITED QUADRANT SECURITY GROUP LIMITED Director 1994-01-10 CURRENT 1983-03-28 Active
FOTOVALUE LIMITED QUADRANT PROPERTIES LTD. Director 1993-03-05 CURRENT 1983-06-20 Active
FOTOVALUE LIMITED QSG LIMITED Director 1993-03-05 CURRENT 1986-03-26 Active
FOTOVALUE LIMITED QUADNETICS LIMITED Director 1993-03-05 CURRENT 1988-02-10 Active
FOTOVALUE LIMITED S & M (PROCESSING) LIMITED Director 1993-03-05 CURRENT 1974-02-18 Active
FOTOVALUE LIMITED QUICK IMAGING CENTRE LIMITED Director 1993-03-05 CURRENT 1965-03-11 Active
FOTOVALUE LIMITED MIDLANDS VIDEO SYSTEMS LTD. Director 1992-05-19 CURRENT 1987-11-04 Active
FOTOVALUE LIMITED FOXALL AND CHAPMAN LIMITED Director 1992-04-11 CURRENT 1949-03-11 Active
FOTOVALUE LIMITED FLASH NO. 2 LIMITED Director 1991-12-31 CURRENT 1986-02-04 Active
FOTOVALUE LIMITED SYNECTICS HIGH SECURITY LIMITED Director 1991-12-31 CURRENT 1986-04-15 Active
FOTOVALUE LIMITED LOOK CCTV LIMITED Director 1991-12-31 CURRENT 1987-04-29 Active
FOTOVALUE LIMITED SYNECTIC SYSTEMS LIMITED Director 1991-12-31 CURRENT 1987-11-11 Active
FOTOVALUE LIMITED SYNECTICS TECHNOLOGY CENTRE LIMITED Director 1991-12-31 CURRENT 1987-11-11 Active
FOTOVALUE LIMITED QUADRANT VIDEO SYSTEMS LIMITED Director 1991-12-30 CURRENT 1987-05-01 Active - Proposal to Strike off
FOTOVALUE LIMITED MVS (RESEARCH) LIMITED Director 1991-12-30 CURRENT 1984-12-11 Active
MARK GERALD GOODWIN SSS MANAGEMENT SERVICES LIMITED Director 2018-04-06 CURRENT 2006-06-08 Active
MARK GERALD GOODWIN S D A PROTEC LIMITED Director 2018-04-06 CURRENT 1986-04-17 Active - Proposal to Strike off
MARK GERALD GOODWIN QUADRANT VIDEO SYSTEMS LIMITED Director 2018-04-06 CURRENT 1987-05-01 Active - Proposal to Strike off
MARK GERALD GOODWIN SDA PROTEC (2001) LIMITED Director 2018-04-06 CURRENT 1993-02-05 Active - Proposal to Strike off
MARK GERALD GOODWIN SYNECTICS SECURITY NETWORKS LIMITED Director 2018-04-06 CURRENT 1995-01-25 Active
MARK GERALD GOODWIN QUADRANT SUPPORT SERVICES LIMITED Director 2018-04-06 CURRENT 2001-11-27 Active - Proposal to Strike off
MARK GERALD GOODWIN SYNECTICS SURVEILLANCE TECHNOLOGY LIMITED Director 2018-04-06 CURRENT 2006-05-12 Active
MARK GERALD GOODWIN SYNECTICS INDUSTRIAL SYSTEMS LIMITED Director 2018-04-06 CURRENT 2006-05-19 Active
MARK GERALD GOODWIN SYNECTICS MANAGED SERVICES LIMITED Director 2018-04-06 CURRENT 2006-05-19 Active
MARK GERALD GOODWIN SYNECTICS GROUP LIMITED Director 2018-04-06 CURRENT 2009-06-23 Active
MARK GERALD GOODWIN SECURITY DESIGN ASSOCIATES (1979) LIMITED Director 2018-04-06 CURRENT 1979-09-06 Active - Proposal to Strike off
MARK GERALD GOODWIN MIDLANDS VIDEO SYSTEMS LTD. Director 2018-04-06 CURRENT 1987-11-04 Active
MARK GERALD GOODWIN INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED Director 2018-04-06 CURRENT 1989-09-29 Active - Proposal to Strike off
MARK GERALD GOODWIN LOOK CLOSED CIRCUIT T.V LIMITED Director 2018-04-06 CURRENT 1990-02-23 Active
MARK GERALD GOODWIN FALCON EQUIPMENT AND SYSTEMS LIMITED Director 2018-04-06 CURRENT 2001-07-02 Active - Proposal to Strike off
MARK GERALD GOODWIN SSS MANAGED SERVICES LIMITED Director 2018-04-06 CURRENT 2006-06-08 Active
MARK GERALD GOODWIN STANMORE SYSTEMS LTD Director 2018-04-06 CURRENT 1987-07-02 Active
MARK GERALD GOODWIN QUADRANT INTEGRATED SYSTEMS LIMITED Director 2018-04-06 CURRENT 1991-02-18 Active - Proposal to Strike off
MARK GERALD GOODWIN SOFTWARE DEVELOPMENTS (DIGITAL DIRECT) LIMITED Director 2018-04-06 CURRENT 1991-06-03 Active - Proposal to Strike off
MARK GERALD GOODWIN QUADRANT PROPERTIES LTD. Director 2018-04-06 CURRENT 1983-06-20 Active
MARK GERALD GOODWIN MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED Director 2018-04-06 CURRENT 1984-12-10 Active
MARK GERALD GOODWIN FLASH NO. 2 LIMITED Director 2018-04-06 CURRENT 1986-02-04 Active
MARK GERALD GOODWIN QSG LIMITED Director 2018-04-06 CURRENT 1986-03-26 Active
MARK GERALD GOODWIN SYNECTICS HIGH SECURITY LIMITED Director 2018-04-06 CURRENT 1986-04-15 Active
MARK GERALD GOODWIN PROTEC 2001 LIMITED Director 2018-04-06 CURRENT 1987-10-02 Active - Proposal to Strike off
MARK GERALD GOODWIN SYNECTIC SYSTEMS LIMITED Director 2018-04-06 CURRENT 1987-11-11 Active
MARK GERALD GOODWIN SYNECTICS TECHNOLOGY CENTRE LIMITED Director 2018-04-06 CURRENT 1987-11-11 Active
MARK GERALD GOODWIN QUADNETICS LIMITED Director 2018-04-06 CURRENT 1988-02-10 Active
MARK GERALD GOODWIN IES INTEGRATED ELECTRONIC SYSTEMS LIMITED Director 2018-04-06 CURRENT 1988-04-15 Active - Proposal to Strike off
MARK GERALD GOODWIN SECTRONIC (MARKETING) LIMITED Director 2018-04-06 CURRENT 1978-04-21 Active - Proposal to Strike off
MARK GERALD GOODWIN S & M (PROCESSING) LIMITED Director 2018-04-06 CURRENT 1974-02-18 Active
MARK GERALD GOODWIN QUICK IMAGING CENTRE LIMITED Director 2018-04-06 CURRENT 1965-03-11 Active
MARK GERALD GOODWIN FOXALL AND CHAPMAN LIMITED Director 2018-04-06 CURRENT 1949-03-11 Active
MARK GERALD GOODWIN FLASH NO. 3 LIMITED Director 2018-04-06 CURRENT 1921-07-01 Active
MARK GERALD GOODWIN FLASH NO. 1 LIMITED Director 2018-04-06 CURRENT 1969-01-20 Active
MARK GERALD GOODWIN FOTOVALUE LIMITED Director 2018-04-06 CURRENT 1954-03-11 Active
MARK GERALD GOODWIN QUADRANT SECURITY GROUP LIMITED Director 2018-04-06 CURRENT 1983-03-28 Active
MARK GERALD GOODWIN MVS (RESEARCH) LIMITED Director 2018-04-06 CURRENT 1984-12-11 Active
MARK GERALD GOODWIN COEX LIMITED Director 2018-04-06 CURRENT 1985-05-08 Active
MARK GERALD GOODWIN QUADNETICS GROUP LIMITED Director 2018-04-06 CURRENT 2001-09-07 Active
MARK GERALD GOODWIN 407 FINANCE LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23
2024-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
2019-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK GERALD GOODWIN
2019-04-24AP01DIRECTOR APPOINTED MRS CLAIRE SUSAN STEWART
2019-03-04AP03Appointment of Mrs Claire Susan Stewart as company secretary on 2019-03-04
2019-03-04TM02Termination of appointment of Simon Beswick on 2019-03-04
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-04AP03Appointment of Mr Simon Beswick as company secretary on 2018-11-30
2018-12-04TM02Termination of appointment of Michael James Stilwell on 2018-11-30
2018-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-04-10AP01DIRECTOR APPOINTED MR MARK GERALD GOODWIN
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL BRIERLEY
2018-04-10AP03Appointment of Mr Michael James Stilwell as company secretary on 2018-04-06
2018-04-10TM02Termination of appointment of Richard Paul Brierley on 2018-04-06
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-06-21AP03Appointment of Mr Richard Paul Brierley as company secretary on 2016-06-17
2016-06-21AP01DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES POULTNEY
2016-06-21TM02Termination of appointment of Nigel Charles Poultney on 2016-05-11
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-19AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-12AR0130/11/13 FULL LIST
2013-12-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 11/12/2013
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O C/O SYNECTICS PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN UNITED KINGDOM
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-12-06AR0130/11/12 FULL LIST
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM C/O QUADNETICS GROUP PLC HAYDON HOUSE 5 ALCESTER ROAD, STUDLEY WARWICKSHIRE B80 7AN
2012-12-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 05/12/2012
2012-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-15AR0130/11/11 FULL LIST
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-16AR0130/11/10 FULL LIST
2010-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-01-16AA01CURREXT FROM 31/05/2010 TO 30/11/2010
2009-12-18AR0130/11/09 FULL LIST
2009-12-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 30/11/2009
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-12-12363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-12-14363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-12-08363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-05-31CERTNMCOMPANY NAME CHANGED QUADRANT SECURITY GROUP LIMITED CERTIFICATE ISSUED ON 31/05/06
2006-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-03-07CERTNMCOMPANY NAME CHANGED LEEDS CAMERA CENTRE LIMITED CERTIFICATE ISSUED ON 07/03/06
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: QUADNETICS GROUP PLC, NORTH COURT HOUSE MORTON BAGOT, STUDLEY, WARWICKSHIRE B80 7EL
2005-12-12363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-12-22363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-12-24363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/02
2002-12-20363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-12-31363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-12-13363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
1999-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-12-10363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-07-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-10363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-22363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-05-27225ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/05/97
1997-05-27287REGISTERED OFFICE CHANGED ON 27/05/97 FROM: C/O QUADRANT GROUP PLC, PRIORY HOUSE, PITSFORD STREET, BIRMINGHAM B18 6LX
1996-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96
1996-12-10363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-02-21363sRETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS
1995-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95
1995-01-23363sRETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS
1995-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/95
1994-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94
1994-05-08SRES03EXEMPTION FROM APPOINTING AUDITORS 27/05/93
1994-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93
1994-01-20363sRETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS
1994-01-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-01-20287REGISTERED OFFICE CHANGED ON 20/01/94 FROM: 40 PARK STREET, LONDON W1Y 3PF
1993-02-10363sRETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS
1992-12-17AAFULL ACCOUNTS MADE UP TO 29/02/92
1992-07-16AAFULL ACCOUNTS MADE UP TO 28/02/90
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NEWCO 3006 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWCO 3006 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWCO 3006 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWCO 3006 LIMITED

Intangible Assets
Patents
We have not found any records of NEWCO 3006 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWCO 3006 LIMITED
Trademarks
We have not found any records of NEWCO 3006 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWCO 3006 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2013-10 GBP £10,427
Borough of Poole 2013-7 GBP £2,810
Borough of Poole 2013-6 GBP £4,573
Borough of Poole 2013-4 GBP £1,934
Winchester City Council 2013-3 GBP £2,514
Borough of Poole 2013-3 GBP £4,428
Borough of Poole 2013-1 GBP £11,203
Winchester City Council 2013-1 GBP £565
Borough of Poole 2012-12 GBP £988
Winchester City Council 2012-11 GBP £26,329
Borough of Poole 2012-10 GBP £3,998
Borough of Poole 2012-9 GBP £6,860
Borough of Poole 2012-8 GBP £6,690
Borough of Poole 2012-7 GBP £6,860
Winchester City Council 2012-5 GBP £3,277
Borough of Poole 2012-4 GBP £9,592
Borough of Poole 2012-3 GBP £9,592
Winchester City Council 2012-1 GBP £1,949
Borough of Poole 2011-11 GBP £6,792
Isle of Wight Council 2011-11 GBP £20,418
Borough of Poole 2011-8 GBP £6,792
Isle of Wight Council 2011-7 GBP £1,264
Borough of Poole 2011-5 GBP £41,208
Isle of Wight Council 2011-5 GBP £21,786
Borough of Poole 2011-3 GBP £51,907
Borough of Poole 2011-1 GBP £6,528
Reading Borough Council 2009-5 GBP £3,263

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where NEWCO 3006 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWCO 3006 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWCO 3006 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.