Newtech Southern Limited

General information

Name:

Newtech Southern Ltd

Office Address:

Centaur House Ancells Road GU51 2UJ Fleet

Number: 04614665

Incorporation date: 2002-12-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 marks the establishment of Newtech Southern Limited, a company which is situated at Centaur House, Ancells Road in Fleet. That would make twenty two years Newtech Southern has prospered on the British market, as the company was started on 2002-12-11. The company's Companies House Reg No. is 04614665 and the post code is GU51 2UJ. The company's SIC code is 71129 and their NACE code stands for Other engineering activities. Its most recent filed accounts documents cover the period up to March 31, 2023 and the most current confirmation statement was released on December 11, 2022.

3 transactions have been registered in 2015 with a sum total of £7,131. In 2014 there were less transactions (exactly 1) that added up to £1,536. The Council conducted 5 transactions in 2013, this added up to £6,625. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £18,543. Cooperation with the Hampshire County Council council covered the following areas: Furn. & Equip. Costing Less Than £6000, Access For The Disabled and Educational Equipment.

Within the firm, most of director's tasks have been fulfilled by Andrew B., Patricia B. and John B.. Within the group of these three executives, Patricia B. has carried on with the firm for the longest period of time, having been a vital part of the Management Board since 2003-02-05. To provide support to the directors, the abovementioned firm has been utilizing the skills of Patricia B. as a secretary since 2003.

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 01 October 2010

Latest update: 6 February 2024

Patricia B.

Role: Director

Appointed: 05 February 2003

Latest update: 6 February 2024

Patricia B.

Role: Secretary

Appointed: 05 February 2003

Latest update: 6 February 2024

John B.

Role: Director

Appointed: 05 February 2003

Latest update: 6 February 2024

People with significant control

Andrew B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew B.
Notified on 17 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 5 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 5 June 2013
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 4 June 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 July 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 August 2016
Annual Accounts 1 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 1 August 2017
Annual Accounts 11 May 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 11 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 3 £ 7 131.30
2015-04-16 3400143727 £ 2 799.60 Furn. & Equip. Costing Less Than £6000
2015-04-16 3400143728 £ 2 799.60 Access For The Disabled
2015-04-09 3400143534 £ 1 532.10 Furn. & Equip. Costing Less Than £6000
2014 Hampshire County Council 1 £ 1 536.00
2014-03-31 3400135062 £ 1 536.00 Furn. & Equip. Costing Less Than £6000
2013 Hampshire County Council 5 £ 6 625.00
2013-04-10 3400127697 £ 2 177.00 Access For The Disabled
2013-07-23 3400129716 £ 1 533.00 Access For The Disabled
2013-04-24 3400128039 £ 1 043.00 Access For The Disabled
2012 Hampshire County Council 1 £ 1 558.50
2012-05-03 3400119600 £ 1 558.50 Access For The Disabled
2010 Hampshire County Council 1 £ 1 692.00
2010-06-21 2206471281 £ 1 692.00 Educational Equipment

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
21
Company Age

Similar companies nearby

Closest companies