General information

Name:

Newlands Plant Ltd

Office Address:

33 Bookham Industrial Estate Church Road KT23 3EU Bookham

Number: 05823145

Incorporation date: 2006-05-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Newlands Plant is a firm registered at KT23 3EU Bookham at 33 Bookham Industrial Estate. The enterprise has been registered in year 2006 and is registered under the registration number 05823145. The enterprise has been actively competing on the English market for eighteen years now and its official status is active. This business's registered with SIC code 77320: Renting and leasing of construction and civil engineering machinery and equipment. The business most recent filed accounts documents describe the period up to Tuesday 31st May 2022 and the most current confirmation statement was submitted on Friday 19th May 2023.

In order to satisfy the clientele, the following limited company is permanently being improved by a number of two directors who are Ian D. and Paul F.. Their joint efforts have been of utmost importance to this specific limited company since 2013-07-22. Moreover, the managing director's tasks are often helped with by a secretary - John F., who joined this specific limited company on 2006-05-19.

Financial data based on annual reports

Company staff

Ian D.

Role: Director

Appointed: 22 July 2013

Latest update: 1 April 2024

John F.

Role: Secretary

Appointed: 19 May 2006

Latest update: 1 April 2024

Paul F.

Role: Director

Appointed: 19 May 2006

Latest update: 1 April 2024

People with significant control

Executives with significant control over this firm are: Paul F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul F.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John F.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian D.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 31 July 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 June 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 16 July 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 16 July 2012
Annual Accounts 18 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 18 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Wed, 31st May 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

171 Chessington Road

Post code:

KT19 9XE

City / Town:

West Ewell

HQ address,
2013

Address:

171 Chessington Road

Post code:

KT19 9XE

City / Town:

West Ewell

HQ address,
2014

Address:

171 Chessington Road

Post code:

KT19 9XE

City / Town:

West Ewell

HQ address,
2015

Address:

171 Chessington Road

Post code:

KT19 9XE

City / Town:

West Ewell

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
17
Company Age

Similar companies nearby

Closest companies