NEWASH LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
NEWASH LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Active.
NEWASH LIMITED was incorporated 29 years ago on 02/06/1994 and has the registered number: 02935063. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
NEWASH LIMITED was incorporated 29 years ago on 02/06/1994 and has the registered number: 02935063. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
NEWASH LIMITED - BOURNEMOUTH
This company is listed in the following categories:
47710 - Retail sale of clothing in specialised stores
47710 - Retail sale of clothing in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
33 WESTOVER ROAD
BOURNEMOUTH
DORSET
BH1 2BZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/03/2023 | 24/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RAYMOND TREVOR EMMETT | Dec 1946 | British | Director | 2022-01-05 | CURRENT |
RUTH DAWSON | Secretary | 2015-07-18 | CURRENT | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-06-02 UNTIL 1994-06-16 | RESIGNED | ||
NIHAD GABRIEL OBAGI | Aug 1945 | British | Director | 1994-06-02 UNTIL 2022-01-19 | RESIGNED |
MR RAYMOND TREVOR EMMETT | Dec 1946 | British | Director | 1995-09-25 UNTIL 2012-03-31 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1994-06-02 UNTIL 1994-06-16 | RESIGNED | ||
NIHAD GABRIEL OBAGI | Aug 1945 | British | Secretary | 1995-09-20 UNTIL 2011-01-01 | RESIGNED |
MR NADEEM GABRIEL OBAGI | Secretary | 2012-12-14 UNTIL 2015-04-28 | RESIGNED | ||
LAURENCE OBAGI | Secretary | 1994-06-02 UNTIL 1995-09-20 | RESIGNED | ||
CAROLYN LOCKHART ANAND | Secretary | 1994-06-02 UNTIL 1994-06-02 | RESIGNED | ||
RUTH DAWSON | Secretary | 2015-08-11 UNTIL 2016-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Raymond Trevor Emmett | 2022-01-19 | 12/1946 | Bournemouth Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Nihad Gabriel Obagi | 2016-04-06 - 2022-01-19 | 8/1945 | Bournemouth Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Newash Limited - Filleted accounts | 2023-04-26 | 31-07-2022 | £85,101 equity |
Newash Limited - Filleted accounts | 2022-04-22 | 31-07-2021 | £69,446 equity |
Newash LImited - Filleted accounts | 2021-04-28 | 31-07-2020 | £-17,440 equity |
Newash Limited - Filleted accounts | 2020-04-30 | 31-07-2019 | £-50,660 equity |
Newash Limited - Filleted accounts | 2019-04-26 | 31-07-2018 | £-40,724 equity |
Newash Limited - Filleted accounts | 2018-04-06 | 31-07-2017 | £-8,146 equity |
Newash Limited - Filleted accounts | 2017-02-16 | 31-07-2016 | £858 Cash £-12,327 equity |
Abbreviated Company Accounts - NEWASH LIMITED | 2016-04-29 | 31-07-2015 | £973 Cash £2,330 equity |
Abbreviated Company Accounts - NEWASH LIMITED | 2015-04-29 | 31-07-2014 | £2,008 Cash £-11,261 equity |