Check the

NEWMAC LIMITED

Company
NEWMAC LIMITED (05974475)

NEWMAC

Phone: 08454 900 143
A⁺ rating

KEY FINANCES

Year
2016
Assets
£56.16k ▼ £-13.88k (-19.82 %)
Cash
£16.69k ▼ £-5.9k (-26.11 %)
Liabilities
£32.02k ▼ £-9.49k (-22.87 %)
Net Worth
£24.14k ▼ £-4.39k (-15.38 %)

REGISTRATION INFO

Company name
NEWMAC LIMITED
Company number
05974475
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.newmac.org.uk
Phones
08454 900 143
Registered Address
13 KINGS YARD,
SEDBERGH,
CUMBRIA,
LA10 5BJ

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 November 2015
04 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 10

See Also


Last update 2018

NEWMAC LIMITED DIRECTORS

Andrew Charles Newbold

  Acting
Appointed
26 October 2006
Role
Secretary
Address
13 Kings Yard, Sedbergh, Cumbria, England, LA10 5BJ
Name
NEWBOLD, Andrew Charles

Andrew Charles Newbold

  Acting PSC
Appointed
26 October 2006
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
13 Kings Yard, Sedbergh, Cumbria, England, LA10 5BJ
Country Of Residence
England
Name
NEWBOLD, Andrew Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Irene Lesley Harrison

  Resigned
Appointed
23 October 2006
Resigned
26 October 2006
Role
Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH
Name
HARRISON, Irene Lesley

David Jonathan Collins

  Resigned
Appointed
26 October 2006
Resigned
30 November 2010
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
66 Windermere Road, Lancaster, Lancashire, LA1 3EZ
Country Of Residence
United Kingdom
Name
COLLINS, David Jonathan

BUSINESS INFORMATION RESEARCH & REPORTING LTD

  Resigned
Appointed
23 October 2006
Resigned
26 October 2006
Role
Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.