ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newincco 1402 Limited

Newincco 1402 Limited is a dissolved company incorporated on 26 February 2016 with the registered office located in Manchester, Greater Manchester. Newincco 1402 Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 10 December 2021 (3 years ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
10029449
Private limited company
Age
9 years
Incorporated 26 February 2016
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
8
Controllers (PSC)
2
Director • Chartered Accountant • British • Lives in England • Born in Nov 1981
Director • Operations Director • British • Lives in England • Born in Feb 1961
Director • Commercial Director • British • Lives in England • Born in Apr 1966
Director • Cfo • British • Lives in England • Born in Dec 1971
Director • British • Lives in England • Born in Apr 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FKK 01 Limited
Louise Kingston is a mutual person.
Active
Aura Futures Group Holdings Limited
Louise Kingston is a mutual person.
Active
Project Swan Topco Limited
Louise Kingston is a mutual person.
Active
Project Swan Midco Limited
Louise Kingston is a mutual person.
Active
Project Swan Bidco Limited
Louise Kingston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£53K
Decreased by £2K (-4%)
Turnover
£10.7M
Increased by £179K (+2%)
Employees
155
Increased by 11 (+8%)
Total Assets
£9.44M
Decreased by £654K (-6%)
Total Liabilities
-£17.04M
Increased by £898K (+6%)
Net Assets
-£7.6M
Decreased by £1.55M (+26%)
Debt Ratio (%)
181%
Increased by 20.59% (+13%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 10 Dec 2021
Registered Address Changed
6 Years Ago on 31 Jul 2019
Voluntary Liquidator Appointed
6 Years Ago on 30 Jul 2019
Declaration of Solvency
6 Years Ago on 30 Jul 2019
Confirmation Submitted
6 Years Ago on 8 Apr 2019
Charge Satisfied
6 Years Ago on 14 Feb 2019
Garry Allen Biggs Resigned
6 Years Ago on 31 Dec 2018
Group Accounts Submitted
7 Years Ago on 19 Sep 2018
Own Shares Purchased
7 Years Ago on 9 Aug 2018
Mr Stephen Newiss Appointed
7 Years Ago on 20 Jun 2018
Get Credit Report
Discover Newincco 1402 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Dec 2021
Return of final meeting in a members' voluntary winding up
Submitted on 10 Sep 2021
Liquidators' statement of receipts and payments to 10 July 2020
Submitted on 15 Sep 2020
Registered office address changed from C/O Dorset Village Bakery Ltd Unit 2 Pinesway Station Road Business Park, Station Road Stalbridge, Sturminster Newton DT10 2RN England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 31 July 2019
Submitted on 31 Jul 2019
Declaration of solvency
Submitted on 30 Jul 2019
Appointment of a voluntary liquidator
Submitted on 30 Jul 2019
Resolutions
Submitted on 30 Jul 2019
Confirmation statement made on 25 February 2019 with updates
Submitted on 8 Apr 2019
Satisfaction of charge 100294490001 in full
Submitted on 14 Feb 2019
Termination of appointment of Garry Allen Biggs as a director on 31 December 2018
Submitted on 3 Jan 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year