Newman Computers Limited

General information

Name:

Newman Computers Ltd

Office Address:

Newman House Farningham Road TN6 2JR Crowborough

Number: 01698131

Incorporation date: 1983-02-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

01698131 is the reg. no. of Newman Computers Limited. This firm was registered as a Private Limited Company on Wed, 9th Feb 1983. This firm has been on the market for the last fourty one years. The enterprise can be reached at Newman House Farningham Road in Crowborough. The main office's area code assigned to this location is TN6 2JR. This business's SIC code is 74990 which means Non-trading company. Newman Computers Ltd released its account information for the period up to 2023-02-28. The company's latest annual confirmation statement was filed on 2023-07-13.

Due to the company's size, it was vital to choose other directors: Andrew D. and Maureen D. who have been working as a team since 2009 to fulfil their statutory duties for the limited company. To help the directors in their tasks, this particular limited company has been using the skills of Maureen D. as a secretary.

Andrew D. is the individual who controls this firm, has substantial control or influence over the company.

Company staff

Maureen D.

Role: Secretary

Latest update: 1 March 2024

Andrew D.

Role: Director

Appointed: 18 October 2009

Latest update: 1 March 2024

Maureen D.

Role: Director

Appointed: 13 July 1991

Latest update: 1 March 2024

People with significant control

Andrew D.
Notified on 1 July 2016
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 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 2 June 2014
Called Up Share Capital 100
Number Shares Allotted 100
Creditors Due Within One Year 30,481
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 13 November 2015
Creditors Due Within One Year 30,481
Number Shares Allotted 100
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 March 2016
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Creditors Due Within One Year 30,481
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Creditors 30,481
Other Creditors 30,481
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Creditors 30,481
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Other Creditors 30,481
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Creditors 30,481
Other Creditors 30,481
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Creditors 30,481
Number Shares Issued Fully Paid 100
Other Creditors 30,481
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Creditors 30,481
Number Shares Issued Fully Paid 100
Other Creditors 30,481
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Creditors 30,481
Number Shares Issued Fully Paid 100
Other Creditors 30,481
Annual Accounts 27 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 June 2013
Number Shares Allotted 100
Annual Accounts
Share Capital Allotted Called Up Paid 100
Called Up Share Capital 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Accounts for a dormant company made up to 28th February 2023 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Ward Mackenzie Ltd

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
41
Company Age

Similar companies nearby

Closest companies