Newcmi (england) Limited

General information

Name:

Newcmi (england) Ltd

Office Address:

Second Floor, Building 4 Styal Road Manchester Green M22 5LW Manchester

Number: 02897093

Incorporation date: 1994-02-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 02088714584

Emails:

  • enquiries@bta.com
  • helpdesk@bta.com

Websites

www.bta.com
www.businesstechnologyinaction.com
www.businesstechnologyinaction.co.uk

Description

Data updated on:

Newcmi (england) is a firm located at M22 5LW Manchester at Second Floor, Building 4 Styal Road. This company was established in 1994 and is established under the registration number 02897093. This company has been on the British market for thirty years now and its current state is active. In the past, Newcmi (england) Limited switched the company official name three times. Before 2020-04-03 the company used the name Bta. After that the company adapted the name Bartlett Taberner Associates which was used until 2020-04-03 when the current name was accepted. This firm's classified under the NACE and SIC code 62020 meaning Information technology consultancy activities. The firm's latest annual accounts were submitted for the period up to 2022-09-30 and the most recent annual confirmation statement was filed on 2023-03-30.

With 12 job advertisements since 2016-08-24, the enterprise has been one of the most active ones on the labour market. Recently, it was seeking job candidates in Edinburgh, Glasgow and Liverpool. They employ workers on such posts as for instance: Capital Appeal Fundraising Executive, General Manager and Accounting Assistant.

Council London Borough of Hounslow can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 8,072 pounds of revenue. In 0201 the company had 5 transactions that yielded 3,710 pounds. Cooperation with the London Borough of Hounslow council covered the following areas: Communications & Computing.

As suggested by this specific firm's register, since 2023-03-29 there have been three directors: Robert D., Julian L. and Simon H..

  • Previous company's names
  • Newcmi (england) Limited 2020-04-03
  • Bta Limited 2000-04-26
  • Bartlett Taberner Associates Limited 1994-03-29
  • Vason Computing Limited 1994-02-11

Financial data based on annual reports

Company staff

Robert D.

Role: Director

Appointed: 29 March 2023

Latest update: 25 April 2024

Julian L.

Role: Director

Appointed: 29 March 2023

Latest update: 25 April 2024

Simon H.

Role: Director

Appointed: 29 March 2023

Latest update: 25 April 2024

People with significant control

The companies that control this firm are: Candela Enterprises Limited has substantial control or influence over the company. This business can be reached in Belfast at 21 Old Channel Road, BT3 9DE and was registered as a PSC under the registration number Ni072113.

Candela Enterprises Limited
Address: The Office Dock Unit 2 Channel Wharf 21 Old Channel Road, Belfast, BT3 9DE, Northern Ireland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni072113
Notified on 28 June 2019
Nature of control:
substantial control or influence
Richard T.
Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Jobs and Vacancies at Newcmi (england) Ltd

Database Manager in Edinburgh, posted on Monday 24th July 2017
Region / City Edinburgh
Salary From £20000.00 to £22000.00 per year
Job type permanent
Expiration date Thursday 10th August 2017
 
IT Service Delivery Lead in Glasgow, posted on Thursday 13th July 2017
Region / City Glasgow
Salary From £40000.00 to £45000.00 per year
Job type permanent
Expiration date Tuesday 1st August 2017
 
Development Officer - Database and Website (21 hours per week) in Glasgow, posted on Tuesday 30th May 2017
Region / City Glasgow
Salary From £20337.00 to £24276.00 per year
Job type permanent
Expiration date Tuesday 6th June 2017
 
Community Accountancy Team Leader in Liverpool, posted on Monday 29th May 2017
Region / City Liverpool
Salary From £25500.00 to £27000.00 per year
Job type permanent
Expiration date Wednesday 7th June 2017
 
Head of Finance and Corporate Services in Aberdeen, posted on Monday 8th May 2017
Region / City Aberdeen
Salary From £42000.00 to £50000.00 per year
Job type permanent
Expiration date Sunday 28th May 2017
 
Business Development Manager in Larbert, posted on Thursday 30th March 2017
Region / City Larbert
Salary From £32000.00 to £34000.00 per year
Job type permanent
Expiration date Thursday 13th April 2017
 
Business & Project Administrator in Livingston, posted on Thursday 16th March 2017
Region / City Livingston
Salary From £20006.00 to £22434.00 per year
Job type Temporary
Expiration date Sunday 26th March 2017
 
Fundraising Executive in Edinburgh, posted on Tuesday 15th November 2016
Region / City Edinburgh
Salary £24000.00 per year
Job type Temporary
Expiration date Monday 5th December 2016
 
Accounting Assistant in Stirling, posted on Tuesday 1st November 2016
Region / City Stirling
Salary From £18000.00 to £20000.00 per year
Job type permanent
Expiration date Monday 21st November 2016
 
General Manager in Aberdeen, posted on Friday 23rd September 2016
Region / City Aberdeen
Salary From £42000.00 to £46000.00 per year
Job type permanent
Expiration date Sunday 9th October 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to April 30, 2023 (AA)
filed on: 7th, February 2024
accounts
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 London Borough of Hounslow 10 £ 8 072.25
2014-07-14 4180446 £ 1 077.00 Communications & Computing
2014-11-05 4217442 £ 1 059.25 Communications & Computing
2014-04-09 4149506 £ 742.00 Communications & Computing
0201 London Borough of Hounslow 5 £ 3 710.00
0201-02-06 4245745 £ 742.00 Communications & Computing
0201-03-09 4255563 £ 742.00 Communications & Computing
0201-03-09 4255564 £ 742.00 Communications & Computing

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
30
Company Age

Closest Companies - by postcode