ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newincco 1401 Limited

Newincco 1401 Limited is a dissolved company incorporated on 29 February 2016 with the registered office located in Manchester, Greater Manchester. Newincco 1401 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
10032293
Private limited company
Age
9 years
Incorporated 29 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
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
4
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in England • Born in Dec 1971
Director • Chartered Accountant • British • Lives in England • Born in Nov 1981
Director • Commercial Director • British • Lives in England • Born in Apr 1966
Director • Operations Director • British • Lives in England • Born in Feb 1961
Newincco1402
PSC
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
Unreported
Decreased by £8K (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£8.22M
Increased by £18K (0%)
Total Liabilities
-£13.34M
Increased by £97K (+1%)
Net Assets
-£5.13M
Decreased by £79K (+2%)
Debt Ratio (%)
162%
Increased by 0.83% (+1%)
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 12 Mar 2019
Charge Satisfied
6 Years Ago on 14 Feb 2019
Garry Allen Biggs Resigned
6 Years Ago on 31 Dec 2018
Full Accounts Submitted
7 Years Ago on 18 Sep 2018
Benoit Broch Resigned
7 Years Ago on 31 May 2018
Mr Simon Tovey Appointed
7 Years Ago on 21 May 2018
Get Credit Report
Discover Newincco 1401 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 C/O Dorset Village Bakery Ltd, Unit 2, Pinesway, Station Road Business Park, Station Road, Stalbridge, Sturminster Newton Dorset 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 27 February 2019 with updates
Submitted on 12 Mar 2019
Satisfaction of charge 100322930001 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