ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newtech High Speed Turning Limited

Newtech High Speed Turning Limited is an active company incorporated on 6 June 2002 with the registered office located in Bootle, Merseyside. Newtech High Speed Turning Limited was registered 23 years ago.
Status
Active
Active since 22 years ago
Company No
04455391
Private limited company
Age
23 years
Incorporated 6 June 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2026 (23 days ago)
Next confirmation dated 14 January 2027
Due by 28 January 2027 (11 months remaining)
Last change occurred 9 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 March 2026 (1 month remaining)
Contact
Address
42 Brasenose Road Brasenose Industrial Park
Liverpool
Merseyside
L20 8HL
United Kingdom
Address changed on 28 Jan 2026 (9 days ago)
Previous address was Unit 10 Prestige Complex Ashcroft Road Knowsley Business Park Liverpool Merseyside L33 7TW United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • English • Lives in England • Born in Jan 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newtech Property Management Ltd
Alan Riley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£14.27K
Decreased by £5.99K (-30%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£134.28K
Increased by £47.88K (+55%)
Total Liabilities
-£113.47K
Increased by £28.18K (+33%)
Net Assets
£20.81K
Increased by £19.7K (+1780%)
Debt Ratio (%)
85%
Decreased by 14.22% (-14%)
Latest Activity
Confirmation Submitted
9 Days Ago on 28 Jan 2026
Registered Address Changed
9 Days Ago on 28 Jan 2026
Steven Riley Resigned
7 Months Ago on 23 Jun 2025
Confirmation Submitted
1 Year Ago on 20 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 23 Dec 2024
Confirmation Submitted
2 Years Ago on 30 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 20 Dec 2023
Full Accounts Submitted
2 Years 10 Months Ago on 31 Mar 2023
Confirmation Submitted
3 Years Ago on 24 Jan 2023
Mr Alan Riley. (PSC) Details Changed
3 Years Ago on 16 Jan 2023
Get Credit Report
Discover Newtech High Speed Turning Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 January 2026 with updates
Submitted on 28 Jan 2026
Registered office address changed from Unit 10 Prestige Complex Ashcroft Road Knowsley Business Park Liverpool Merseyside L33 7TW United Kingdom to 42 Brasenose Road Brasenose Industrial Park Liverpool Merseyside L20 8HL on 28 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Steven Riley as a secretary on 23 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 14 January 2025 with updates
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 14 January 2024 with updates
Submitted on 30 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 31 Mar 2023
Confirmation statement made on 14 January 2023 with updates
Submitted on 24 Jan 2023
Change of details for Mr Alan Riley. as a person with significant control on 16 January 2023
Submitted on 17 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year