Company NameNewvue Facilities Management Limited
DirectorDaniel George Tuthill
Company StatusActive
Company Number05993087
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel George Tuthill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Corner House Market Place
Braintree
Essex
CM7 3HQ
Secretary NameNicola Caroline Tuthill
NationalityBritish
StatusCurrent
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTop Floor Corner House Market Place
Braintree
Essex
CM7 3HQ

Contact

Websitewww.newvuefm.com
Telephone07 919411811
Telephone regionMobile

Location

Registered AddressTop Floor Corner House
Market Place
Braintree
Essex
CM7 3HQ
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£22,797
Cash£11,293
Current Liabilities£115,812

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 March 2018Director's details changed for Mr Daniel George Tuthill on 15 March 2018 (2 pages)
15 March 2018Change of details for Mr Daniel George Tuthill as a person with significant control on 15 March 2018 (2 pages)
4 January 2018Registered office address changed from 11 st. Peters Street Ipswich IP1 1XF England to Top Floor Corner House Market Place Braintree Essex CM7 3HQ on 4 January 2018 (1 page)
4 January 2018Registered office address changed from 11 st. Peters Street Ipswich IP1 1XF England to Top Floor Corner House Market Place Braintree Essex CM7 3HQ on 4 January 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Director's details changed for Mr Daniel George Tuthill on 28 January 2016 (2 pages)
7 March 2016Director's details changed for Mr Daniel George Tuthill on 28 January 2016 (2 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
28 January 2016Secretary's details changed for Nicola Caroline Tuthill on 28 January 2016 (1 page)
28 January 2016Registered office address changed from Unit 2-3 the Courtyard Balls Farm Tye Road, Elmstead Market Colchester Essex CO7 7BB to 11 st. Peters Street Ipswich IP1 1XF on 28 January 2016 (1 page)
28 January 2016Secretary's details changed for Nicola Caroline Tuthill on 28 January 2016 (1 page)
28 January 2016Registered office address changed from Unit 2-3 the Courtyard Balls Farm Tye Road, Elmstead Market Colchester Essex CO7 7BB to 11 st. Peters Street Ipswich IP1 1XF on 28 January 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Secretary's details changed for Nicola Caroline Tuthill on 26 June 2012 (2 pages)
16 May 2013Director's details changed for Mr Daniel George Tuthill on 26 June 2012 (2 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Mr Daniel George Tuthill on 26 June 2012 (2 pages)
16 May 2013Secretary's details changed for Nicola Caroline Tuthill on 26 June 2012 (2 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
25 April 2013Registered office address changed from 18 Hanbury Place Chapel Road Brightlingsea Colchester Essex CO7 0HB on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 18 Hanbury Place Chapel Road Brightlingsea Colchester Essex CO7 0HB on 25 April 2013 (1 page)
24 April 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
24 April 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Daniel George Tuthill on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Daniel George Tuthill on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Daniel George Tuthill on 1 October 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 November 2008Return made up to 09/11/08; full list of members (3 pages)
24 November 2008Return made up to 09/11/08; full list of members (3 pages)
12 November 2008Registered office changed on 12/11/2008 from 3C sopwith crescent, hurricane way, wickford essex SS11 8YU (1 page)
12 November 2008Registered office changed on 12/11/2008 from 3C sopwith crescent, hurricane way, wickford essex SS11 8YU (1 page)
25 June 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
25 June 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
13 November 2007Return made up to 09/11/07; full list of members (2 pages)
13 November 2007Return made up to 09/11/07; full list of members (2 pages)
9 November 2006Incorporation (17 pages)
9 November 2006Incorporation (17 pages)