General information

Name:

Newpro (u.k.) Ltd

Office Address:

3 Radcot Estate Park Road SN7 7BP Faringdon

Number: 01931664

Incorporation date: 1985-07-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Newpro (u.k.) Limited with the registration number 01931664 has been operating on the market for 39 years. This Private Limited Company can be reached at 3 Radcot Estate, Park Road in Faringdon and their area code is SN7 7BP. This company's SIC code is 46499, that means Wholesale of household goods (other than musical instruments) n.e.c.. The most recent annual accounts cover the period up to 2022-09-30 and the most current annual confirmation statement was filed on 2023-04-13.

In order to satisfy the clients, this particular limited company is being taken care of by a body of two directors who are Beryl C. and Christopher C.. Their constant collaboration has been of crucial importance to the limited company since 1992-09-01. In order to help the directors in their tasks, the limited company has been utilizing the skills of Beryl C. as a secretary since 1992.

Christopher C. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Beryl C.

Role: Secretary

Appointed: 31 December 1992

Latest update: 3 April 2024

Beryl C.

Role: Director

Appointed: 01 September 1992

Latest update: 3 April 2024

Christopher C.

Role: Director

Appointed: 13 August 1985

Latest update: 3 April 2024

People with significant control

Christopher C.
Notified on 31 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 September 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
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 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 30 September 2023
Annual Accounts 27 November 2014
Date Approval Accounts 27 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 9th, May 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
38
Company Age

Closest companies