CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
NEWMAC LIMITED
Company
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 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
South Lakeland
Company name
NEWMAC LIMITED
Company number
05974475
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Oct 2006
Age - 19 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
NEWLOOK WINDOWS (BATH) LIMITED
NEWLOVE REPAIR SERVICE LIMITED
NEWMAN HAULAGE LIMITED
NEWMAN MOORE LIMITED
NEWMAN PROPERTY SERVICES LIMITED
NEWMAN PROPERTY SERVICE'S LTD
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
54
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
63
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.