New Cross Army Surplus Limited

General information

Name:

New Cross Army Surplus Ltd

Office Address:

25-27 Tib Street M4 1LX Manchester

Number: 04601251

Incorporation date: 2002-11-26

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

New Cross Army Surplus is a company registered at M4 1LX Manchester at 25-27 Tib Street. The company has been in existence since 2002 and is established under the registration number 04601251. The company has been present on the British market for 22 years now and its last known state is active. The name switch from Lavish Praise to New Cross Army Surplus Limited took place on 2002-12-11. The company's SIC code is 47710 and has the NACE code: Retail sale of clothing in specialised stores. The firm's latest annual accounts describe the period up to Tuesday 28th February 2023 and the latest confirmation statement was released on Saturday 26th November 2022.

There is a number of four directors controlling this particular limited company now, including Laura S., John W., Martine L. and Lee L. who have been doing the directors duties since June 2022. Moreover, the director's efforts are constantly backed by a secretary - Lee L., who joined the limited company on 2002-12-11.

  • Previous company's names
  • New Cross Army Surplus Limited 2002-12-11
  • Lavish Praise Limited 2002-11-26

Financial data based on annual reports

Company staff

Laura S.

Role: Director

Appointed: 01 June 2022

Latest update: 7 March 2024

John W.

Role: Director

Appointed: 01 June 2022

Latest update: 7 March 2024

Martine L.

Role: Director

Appointed: 25 September 2015

Latest update: 7 March 2024

Lee L.

Role: Secretary

Appointed: 11 December 2002

Latest update: 7 March 2024

Lee L.

Role: Director

Appointed: 11 December 2002

Latest update: 7 March 2024

People with significant control

Executives with significant control over the firm are: John W. owns 1/2 or less of company shares. Lee L. owns 1/2 or less of company shares.

John W.
Notified on 1 June 2022
Nature of control:
1/2 or less of shares
Lee L.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Martine L.
Notified on 30 June 2016
Ceased on 1 June 2022
Nature of control:
substantial control or influence
Andrew W.
Notified on 30 June 2016
Ceased on 17 October 2018
Nature of control:
substantial control or influence
Sarah W.
Notified on 30 June 2016
Ceased on 22 November 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 June 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 26 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 June 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Tue, 28th Feb 2023 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
  • 47721 : Retail sale of footwear in specialised stores
21
Company Age

Similar companies nearby

Closest companies