Company Information for NEWTECH SOUTHERN LIMITED
CENTAUR HOUSE, ANCELLS ROAD, FLEET, HAMPSHIRE, GU51 2UJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NEWTECH SOUTHERN LIMITED | |
Legal Registered Office | |
CENTAUR HOUSE ANCELLS ROAD FLEET HAMPSHIRE GU51 2UJ Other companies in BH25 | |
Company Number | 04614665 | |
---|---|---|
Company ID Number | 04614665 | |
Date formed | 2002-12-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB355627732 |
Last Datalog update: | 2025-02-05 22:43:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA ANN BRADSHAW |
||
ANDREW BRADSHAW |
||
JOHN BRADSHAW |
||
PATRICIA ANN BRADSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Andrew Bradshaw as a person with significant control on 2018-05-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM Canada House 1 Carrick Way New Milton Hampshire BH25 6UD | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW BRADSHAW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BRADSHAW / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADSHAW / 01/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN BRADSHAW / 01/10/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2010 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BRADSHAW / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADSHAW / 04/01/2010 | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
ELRES | S386 DISP APP AUDS 22/11/05 | |
ELRES | S366A DISP HOLDING AGM 22/11/05 | |
363a | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/03 FROM: THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 | |
88(2)R | AD 05/02/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 33,394 |
---|
Creditors and other liabilities
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 NEWTECH SOUTHERN LIMITED
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Current Assets | 2012-04-01 | £ 28,956 |
Debtors | 2012-04-01 | £ 24,982 |
Fixed Assets | 2012-04-01 | £ 3,212 |
Shareholder Funds | 2012-04-01 | £ 1,226 |
Stocks Inventory | 2012-04-01 | £ 3,974 |
Tangible Fixed Assets | 2012-04-01 | £ 3,212 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Hampshire County Council | |
|
Access for the Disabled |
Hampshire County Council | |
|
Access for the Disabled |
Hampshire County Council | |
|
Access for the Disabled |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Hampshire County Council | |
|
Health & Safety Equipment & Materials |
London Borough of Havering | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Access for the Disabled |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Portsmouth City Council | |
|
Equipment, furniture and materials |
HAMPSHIRE COUNTY COUNCIL | |
|
Educational Equipment |
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.
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. |