NEWTECH HARDWARE LIMITED - ROCHDALE
Company Profile | Company Filings |
Overview
NEWTECH HARDWARE LIMITED is a Private Limited Company from ROCHDALE UNITED KINGDOM and has the status: Dissolved - no longer trading.
NEWTECH HARDWARE LIMITED was incorporated 30 years ago on 06/04/1994 and has the registered number: 02916332. The accounts status is UNAUDITED ABRIDGED.
NEWTECH HARDWARE LIMITED was incorporated 30 years ago on 06/04/1994 and has the registered number: 02916332. The accounts status is UNAUDITED ABRIDGED.
NEWTECH HARDWARE LIMITED - ROCHDALE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/01/2021 |
Registered Office
RMU PROPERTIES LTD, OFFICE F6/F11 FIELDHOUSE INDUSTRIAL ESTATE
ROCHDALE
LANCS
OL12 0AA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2021 | 20/04/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER JAMES GILLIES | Aug 1937 | British | Director | 1994-04-06 | CURRENT |
MR WARREN COX | Jun 1939 | British | Director | 1994-04-06 | CURRENT |
MICHAEL COX | Jan 1966 | British | Director | 1994-04-06 | CURRENT |
MICHAEL COX | Jan 1966 | British | Secretary | 1994-04-06 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1994-04-06 UNTIL 1994-04-06 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1994-04-06 UNTIL 1994-04-06 | RESIGNED | ||
MR DAVID HART | May 1964 | British | Director | 2012-10-01 UNTIL 2016-11-01 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1994-04-06 UNTIL 1994-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher James Gillies | 2016-04-26 | 8/1937 | Rochdale Lancs | Significant influence or control |
Mr Warren Cox | 2016-04-26 | 6/1939 | Rochdale Lancs | Significant influence or control |
Mr Michael Cox | 2016-04-26 | 1/1966 | Rochdale Lancs | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Newtech Hardware Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-02 | 31-01-2021 | £40 equity |
Newtech Hardware Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-27 | 31-01-2020 | £106,208 Cash £561,392 equity |
Newtech Hardware Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-25 | 31-01-2019 | £104,967 Cash £561,392 equity |
Newtech Hardware Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-24 | 31-01-2018 | £103,018 Cash £559,137 equity |
Newtech Hardware Limited - Accounts to registrar - small 17.2 | 2017-08-22 | 31-01-2017 | £462,524 Cash £650,110 equity |
Newtech Hardware Limited - Abbreviated accounts 16.1 | 2016-06-07 | 31-01-2016 | £102,530 Cash £574,874 equity |
Newtech Hardware Limited - Limited company - abbreviated - 11.6 | 2015-06-06 | 31-01-2015 | £83,539 Cash £554,557 equity |
Newtech Hardware Limited - Limited company - abbreviated - 11.0.0 | 2014-09-06 | 31-01-2014 | £66,144 Cash £545,286 equity |