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

NEWTECH SOUTHERN LIMITED

CENTAUR HOUSE, ANCELLS ROAD, FLEET, HAMPSHIRE, GU51 2UJ,
Company Registration Number
04614665
Private Limited Company
Active

Company Overview

About Newtech Southern Ltd
NEWTECH SOUTHERN LIMITED was founded on 2002-12-11 and has its registered office in Fleet. The organisation's status is listed as "Active". Newtech Southern Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWTECH SOUTHERN LIMITED
 
Legal Registered Office
CENTAUR HOUSE
ANCELLS ROAD
FLEET
HAMPSHIRE
GU51 2UJ
Other companies in BH25
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWTECH SOUTHERN 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 NEWTECH SOUTHERN LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANN BRADSHAW
Company Secretary 2003-02-05
ANDREW BRADSHAW
Director 2010-10-01
JOHN BRADSHAW
Director 2003-02-05
PATRICIA ANN BRADSHAW
Director 2003-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-12-11 2002-12-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-12-11 2002-12-16

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
2025-01-13CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2024-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-11CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-05-25PSC04Change of details for Mr Andrew Bradshaw as a person with significant control on 2018-05-25
2018-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-08-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30DISS40Compulsory strike-off action has been discontinued
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-29AR0111/12/15 ANNUAL RETURN FULL LIST
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM Canada House 1 Carrick Way New Milton Hampshire BH25 6UD
2016-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-24AR0111/12/14 ANNUAL RETURN FULL LIST
2014-06-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-03AR0111/12/13 ANNUAL RETURN FULL LIST
2013-06-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0111/12/12 ANNUAL RETURN FULL LIST
2012-06-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0111/12/11 ANNUAL RETURN FULL LIST
2011-12-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0111/12/10 ANNUAL RETURN FULL LIST
2011-02-02AP01DIRECTOR APPOINTED MR ANDREW BRADSHAW
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BRADSHAW / 01/10/2010
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADSHAW / 01/10/2010
2011-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN BRADSHAW / 01/10/2010
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-05AR0111/12/09 FULL LIST
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BRADSHAW / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADSHAW / 04/01/2010
2009-01-12363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-11363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-16ELRESS386 DISP APP AUDS 22/11/05
2005-12-16ELRESS366A DISP HOLDING AGM 22/11/05
2005-12-14363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-17363aRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-01-17363aRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-04-15225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-04-15225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13288aNEW SECRETARY APPOINTED
2003-03-06288aNEW DIRECTOR APPOINTED
2003-03-06288aNEW DIRECTOR APPOINTED
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ
2003-03-05225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2003-03-0588(2)RAD 05/02/03--------- £ SI 1@1=1 £ IC 1/2
2002-12-16288bDIRECTOR RESIGNED
2002-12-16288bSECRETARY RESIGNED
2002-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to NEWTECH SOUTHERN 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 NEWTECH SOUTHERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-12 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 33,394

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 NEWTECH SOUTHERN LIMITED

Financial Assets
Balance Sheet
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

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

Government spend with NEWTECH SOUTHERN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-5 GBP £714 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2014-8 GBP £1,051 Equipment, furniture and materials
Hampshire County Council 2014-3 GBP £1,536 Furn. & Equip. costing less than 6000
Portsmouth City Council 2014-3 GBP £819 Repairs, alterations and maintenance of buildings
Hampshire County Council 2013-12 GBP £829 Access for the Disabled
Hampshire County Council 2013-7 GBP £1,533 Access for the Disabled
Hampshire County Council 2013-4 GBP £3,220 Access for the Disabled
Portsmouth City Council 2013-4 GBP £2,899 Repairs, alterations and maintenance of buildings
Hampshire County Council 2013-3 GBP £1,043 Health & Safety Equipment & Materials
London Borough of Havering 2012-10 GBP £2,024
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £1,559 Access for the Disabled
Portsmouth City Council 2012-4 GBP £1,415 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-2 GBP £1,195 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-1 GBP £5,897 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-7 GBP £576 Equipment, furniture and materials
Portsmouth City Council 2011-4 GBP £2,804 Equipment, furniture and materials
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £1,692 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.

Outgoings
Business Rates/Property Tax
No properties were found where NEWTECH SOUTHERN 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 NEWTECH SOUTHERN 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 NEWTECH SOUTHERN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1