ABOUT NEWLITE SOLUTIONS LIMITED
Newlite Solutions Limited was founded in October 2003 and has established a reputation for both quality and service as a specialist provider of lighting solutions, since this time we have seen our business grow continuously.
Newlite Solutions Ltd offers the complete lighting solution, manufacturing and supplying an extensive range of luminaire’s, lamps and control gear / systems. This is supported by a comprehensive technical, design, contract management, we are also this regions specialist distributor for the world -class manufacturers such as Tridonic, Osram, Sylvania, Philips, GE lighting; this enables us to give a high level of attention and workmanship on all our products.
We predominantly specialise in supplying gear trays, lamps, and a lot of our own LED branded products that carry 3 to 5 years warranty, we supply specialist control gear to the sign industry and the wholesale market, we also do emergency conversions to all fittings but would like to state that this is only a proportion of our activities. We always ensure high levels of customer service and attention to details, which have gained us very strong relationships with all our existing and new clients.
Newlite Solutions Ltd current lead time for supply of our products would be next day delivery if orders are placed before 10.00am or up-to 2-3 days after this time. Customer relationships are built on the back of the expertise and knowledge. Newlite Solutions Limited has of the lighting and signage markets and a key strength is the ability to achieve what the customer needs, Newlite Solutions Limited has to understand and interpret customer requirements to identify the most suitable and appropriate product and solution for the customer.
Newlite Solutions Limited also recognises that value for money and competitive pricing are vital in the lighting industry and works to ensure that their customers receive both of these as part of the standard service. Ultimately reliability and delivery on time speak loudest and Newlite Solutions Limited commits to this with a desire to ensure the agreed delivery dates are achieved for every customer.
Newlite Solutions Limited has implemented a quality management system, aligned to the requirements of ISO 9001 to support the business in working effectively and efficiently. Newlite Solutions Limited is committed to managing / maintaining and improving this quality management system to ensure it continues to support the business; we are also a member of the British Sign & Graphics Association and the FSB.
KEY FINANCE
Year
2017
Assets
£233.82k
▼ £-9.35k (-3.85 %)
Cash
£43.24k
▼ £-57.13k (-56.92 %)
Liabilities
£71.86k
▲ £14.35k (24.95 %)
Net Worth
£161.96k
▼ £-23.7k (-12.77 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- NEWLITE SOLUTIONS LIMITED
- Company number
- 04921886
- VAT
- GB828316521
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Oct 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.newlitesolutions.co.uk
- Phones
-
01132 453 089
- Registered Address
- UNIT 12 EVANS BUSINESS CENTRE,
ALBION WAY,
LEEDS,
YORKSHIRE,
LS12 2EP
ECONOMIC ACTIVITIES
- 46439
- Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 22 Nov 2016
- Total exemption small company accounts made up to 31 August 2016
- 10 Oct 2016
- Confirmation statement made on 6 October 2016 with updates
- 11 Nov 2015
- Total exemption small company accounts made up to 31 August 2015
CHARGES
-
19 October 2007
- Status
- Satisfied
on 17 February 2010
- Delivered
- 20 October 2007
-
Persons entitled
- Close Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
14 December 2006
- Status
- Satisfied
on 22 July 2008
- Delivered
- 16 December 2006
-
Persons entitled
- The Governor and Company of the Bank of Ireland Trading as Enterprise Finance Europe
- Description
- All property assets business undertaking and rights fixed…
See Also
Last update 2018
NEWLITE SOLUTIONS LIMITED DIRECTORS
Troy Lee Rothery
Acting
PSC
- Appointed
- 02 August 2004
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 35 Highbank Approach, Colton, Leeds, Yorkshire, England, LS15 9DA
- Country Of Residence
- England
- Name
- ROTHERY, Troy Lee
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Bryan Victor Newey
Resigned
- Appointed
- 06 October 2003
- Resigned
- 30 November 2004
- Role
- Secretary
- Address
- 1 Elmfield Court, Birkenshaw, Bradford, Yorkshire, BD11 2LR
- Name
- NEWEY, Bryan Victor
Dawn Louise Rothery
Resigned
- Appointed
- 13 October 2007
- Resigned
- 06 October 2011
- Role
- Secretary
- Address
- 535 Foundry Lane, Leeds, West Yorkshire, LS9 6RE
- Name
- ROTHERY, Dawn Louise
Michael Stower
Resigned
- Appointed
- 01 December 2004
- Resigned
- 25 January 2007
- Role
- Secretary
- Address
- The Woodyard The Green, Sarratt, Hertfordshire, WD3 6BH
- Name
- STOWER, Michael
Siavash Tabibi
Resigned
- Appointed
- 09 January 2007
- Resigned
- 16 October 2007
- Occupation
- Director
- Role
- Secretary
- Nationality
- Uk
- Address
- 7a Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AR
- Name
- TABIBI, Siavash
Harold Wayne
Resigned
- Appointed
- 06 October 2003
- Resigned
- 06 October 2003
- Role
- Nominee Secretary
- Address
- Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
- Name
- WAYNE, Harold
Michael Stower
Resigned
- Appointed
- 06 October 2003
- Resigned
- 25 January 2007
- Occupation
- Consultant
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- The Woodyard The Green, Sarratt, Hertfordshire, WD3 6BH
- Name
- STOWER, Michael
Siavash Tabibi
Resigned
- Appointed
- 09 January 2007
- Resigned
- 16 October 2007
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- Uk
- Address
- 7a Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AR
- Country Of Residence
- England
- Name
- TABIBI, Siavash
Yvonne Wayne
Resigned
- Appointed
- 06 October 2003
- Resigned
- 06 October 2003
- Role
- Nominee Director
- Age
- 45
- Nationality
- British
- Address
- Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
- Country Of Residence
- United Kingdom
- Name
- WAYNE, Yvonne
REVIEWS
Check The Company
Excellent according to the company’s financial health.