General information

Name:

Newco 2020 Ltd

Office Address:

Lawrence House 5 St. Andrews Hill NR2 1AD Norwich

Number: 02913912

Incorporation date: 1994-03-29

Dissolution date: 2021-09-29

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1994 is the year of the founding of Newco 2020 Limited, the firm which was located at Lawrence House, 5 St. Andrews Hill, Norwich. It was registered on 1994-03-29. The firm Companies House Registration Number was 02913912 and the company post code was NR2 1AD. It had been active on the market for approximately twenty seven years until 2021-09-29. Founded as Dennis R. Edwards &, the company used the name up till 2020, when it got changed to Newco 2020 Limited.

Executives who had significant control over the firm were: Anthony M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Caroline M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Newco 2020 Limited 2020-02-03
  • Dennis R. Edwards & Co. Limited 1994-03-29

Financial data based on annual reports

Company staff

People with significant control

Anthony M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Caroline M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 10 May 2021
Confirmation statement last made up date 29 March 2020
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 26 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 May 2015
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 29 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 29 November 2012
Annual Accounts 10 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 10 October 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts 21 October 2015
Date Approval Accounts 21 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened from April 30, 2020 to January 31, 2020 (AA01)
filed on: 19th, February 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

7 Lower Brook Street

Post code:

SY11 2HG

City / Town:

Oswestry

HQ address,
2013

Address:

7 Lower Brook Street

Post code:

SY11 2HG

City / Town:

Oswestry

HQ address,
2014

Address:

7 Lower Brook Street

Post code:

SY11 2HG

City / Town:

Oswestry

HQ address,
2015

Address:

7 Lower Brook Street

Post code:

SY11 2HG

City / Town:

Oswestry

HQ address,
2016

Address:

7 Lower Brook Street

Post code:

SY11 2HG

City / Town:

Oswestry

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
27
Company Age

Closest Companies - by postcode