ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Ways Construction Ltd

New Ways Construction Ltd is a in administration company incorporated on 20 May 2019 with the registered office located in Ilford, Greater London. New Ways Construction Ltd was registered 6 years ago.
Status
In Administration
In administration since 8 months ago
Company No
12003936
Private limited company
Age
6 years
Incorporated 20 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2024 (1 year 3 months ago)
Next confirmation dated 5 June 2025
Was due on 19 June 2025 (2 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
Recovery House Hainault Business Park 15-17
Roebuck Road
Ilford
Essex
IG6 3TU
Address changed on 31 Dec 2024 (8 months ago)
Previous address was Unit 8 Carnival Park Carnival Close Basildon Essex SS14 3WN England
Telephone
01268 206495
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jul 1980
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1952
Grevayne Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shackleford Financial Consulting Ltd
David Paul Tregar is a mutual person.
Active
Light Frame Innovations Ltd
Sonny McNess is a mutual person.
Active
Shoreham Brighton Road Limited
Sonny McNess and David Paul Tregar are mutual people.
Liquidation
BLK Holdings Leeds Ltd
Sonny McNess is a mutual person.
Liquidation
Comet Way Hatfield Limited
Sonny McNess is a mutual person.
Liquidation
New Ways Affordable Homes Limited
Sonny McNess is a mutual person.
Dissolved
New Ways Group Limited
Sonny McNess is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£232.46K
Increased by £232.46K (%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£7.69M
Increased by £4.53M (+144%)
Total Liabilities
-£9.73M
Increased by £4.45M (+84%)
Net Assets
-£2.04M
Increased by £81.18K (-4%)
Debt Ratio (%)
127%
Decreased by 40.68% (-24%)
Latest Activity
Registered Address Changed
8 Months Ago on 31 Dec 2024
Administrator Appointed
8 Months Ago on 31 Dec 2024
Registered Address Changed
10 Months Ago on 17 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 10 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Mr Sonny Mcness Details Changed
1 Year 3 Months Ago on 30 May 2024
Full Accounts Submitted
1 Year 3 Months Ago on 22 May 2024
Anthony Michael Vincent Coombs Resigned
1 Year 10 Months Ago on 23 Oct 2023
Graham Derek Clifford Coombs Resigned
1 Year 10 Months Ago on 23 Oct 2023
Get Credit Report
Discover New Ways Construction Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 8 Jul 2025
Notice of deemed approval of proposals
Submitted on 20 Feb 2025
Statement of administrator's proposal
Submitted on 6 Feb 2025
Appointment of an administrator
Submitted on 31 Dec 2024
Registered office address changed from Unit 8 Carnival Park Carnival Close Basildon Essex SS14 3WN England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 31 December 2024
Submitted on 31 Dec 2024
Registered office address changed from C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH England to Unit 8 Carnival Park Carnival Close Basildon Essex SS14 3WN on 17 October 2024
Submitted on 17 Oct 2024
Registration of charge 120039360001, created on 10 July 2024
Submitted on 17 Jul 2024
Confirmation statement made on 5 June 2024 with no updates
Submitted on 2 Jul 2024
Registered office address changed from Unit 8 Carnival Park Carnival Close Basildon Essex SS14 3WN England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 17 June 2024
Submitted on 17 Jun 2024
Director's details changed for Mr Sonny Mcness on 30 May 2024
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year