ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newconn Contract Services Limited

Newconn Contract Services Limited is an active company incorporated on 30 April 2004 with the registered office located in Newport, Gwent. Newconn Contract Services Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05116961
Private limited company
Age
21 years
Incorporated 30 April 2004
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 October 2025 (18 days ago)
Next confirmation dated 13 October 2026
Due by 27 October 2026 (12 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 3 months remaining)
Address
Bradbury House
Mission Court
Newport
Gwent
NP20 2DW
United Kingdom
Address changed on 3 Mar 2023 (2 years 8 months ago)
Previous address was C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales
Telephone
01633615306
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • PSC • Clerical Assistant • British • Lives in Wales • Born in Oct 1975
Director • British • Lives in Wales • Born in Jan 1998
Director • British • Lives in Wales • Born in Feb 2001
Director • Trainee Linesman • Welsh • Lives in Wales • Born in Aug 2003
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newconn Holdings Limited
Mrs Jayne Louise Bennett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£271.88K
Decreased by £9.46K (-3%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 1 (-6%)
Total Assets
£1.7M
Increased by £150.41K (+10%)
Total Liabilities
-£735.55K
Increased by £90.68K (+14%)
Net Assets
£963.67K
Increased by £59.73K (+7%)
Debt Ratio (%)
43%
Increased by 1.65% (+4%)
Latest Activity
Confirmation Submitted
18 Days Ago on 13 Oct 2025
Full Accounts Submitted
24 Days Ago on 7 Oct 2025
Full Accounts Submitted
11 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Full Accounts Submitted
1 Year 9 Months Ago on 24 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 22 Nov 2023
Anthony Maher Resigned
2 Years 7 Months Ago on 21 Mar 2023
Mr Jack Bennett Details Changed
2 Years 8 Months Ago on 28 Feb 2023
Mr Sam Bennett Details Changed
2 Years 8 Months Ago on 28 Feb 2023
Mr Max Bennett Details Changed
2 Years 8 Months Ago on 28 Feb 2023
Get Credit Report
Discover Newconn Contract Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 October 2025 with no updates
Submitted on 13 Oct 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 7 Oct 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 4 Dec 2024
Confirmation statement made on 22 October 2024 with no updates
Submitted on 22 Oct 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 24 Jan 2024
Confirmation statement made on 23 October 2023 with no updates
Submitted on 22 Nov 2023
Director's details changed for Mr Max Bennett on 28 February 2023
Submitted on 14 Apr 2023
Director's details changed for Mr Sam Bennett on 28 February 2023
Submitted on 14 Apr 2023
Director's details changed for Mr Jack Bennett on 28 February 2023
Submitted on 14 Apr 2023
Termination of appointment of Anthony Maher as a secretary on 21 March 2023
Submitted on 21 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year