Newlyme Controls Limited

General information

Name:

Newlyme Controls Ltd

Office Address:

4 Kidmans Close Newton CB22 7PJ Cambridge

Number: 04978989

Incorporation date: 2003-11-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this company was registered is Friday 28th November 2003. Established under no. 04978989, the firm is considered a Private Limited Company. You can reach the headquarters of this company during its opening times under the following address: 4 Kidmans Close Newton, CB22 7PJ Cambridge. Registered as Zaraway, the firm used the business name up till 2004, the year it got changed to Newlyme Controls Limited. The enterprise's principal business activity number is 26512 : Manufacture of electronic industrial process control equipment. 2022-09-30 is the last time account status updates were reported.

Considering the firm's magnitude, it became imperative to formally appoint other company leaders: Peter C. and Susan J. who have been aiding each other for 21 years to promote the success of this specific company. To provide support to the directors, the company has been utilizing the expertise of Susan J. as a secretary since 2003.

  • Previous company's names
  • Newlyme Controls Limited 2004-04-26
  • Zaraway Ltd 2003-11-28

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 28 November 2003

Latest update: 19 April 2024

Susan J.

Role: Director

Appointed: 28 November 2003

Latest update: 19 April 2024

Susan J.

Role: Secretary

Appointed: 28 November 2003

Latest update: 19 April 2024

People with significant control

Executives who control the firm include: Peter C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter C.
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
Susan J.
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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013
Annual Accounts 27 June 2014
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 30th September 2022 (AA)
filed on: 5th, April 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

37-39 George Street

Post code:

ST5 1JU

City / Town:

Newcastle Under Lyme

HQ address,
2013

Address:

37-39 George Street

Post code:

ST5 1JU

City / Town:

Newcastle Under Lyme

HQ address,
2014

Address:

37-39 George Street

Post code:

ST5 1JU

City / Town:

Newcastle Under Lyme

HQ address,
2015

Address:

37-39 George Street

Post code:

ST5 1JU

City / Town:

Newcastle Under Lyme

HQ address,
2016

Address:

37-39 George Street

Post code:

ST5 1JU

City / Town:

Newcastle Under Lyme

Accountant/Auditor,
2015 - 2013

Name:

Barringtons Limited

Address:

570-572 Etruria Road, Basford

Post code:

ST5 0SU

City / Town:

Newcastle

Search other companies

Services (by SIC Code)

  • 26512 : Manufacture of electronic industrial process control equipment
20
Company Age

Closest Companies - by postcode