Company NameNewtech Installations Ltd
DirectorNicholas David Baker
Company StatusActive
Company Number08660852
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas David Baker
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address39 Auger Road
Clacton On Sea
Essex
CO16 9GL
Director NameMr Peter Terence Sanders
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceU K
Correspondence Address1 Osborne Close
Clacton On Sea
Essex
CO15 4PD

Contact

Websitewww.newtechinstallationsltd.com/
Telephone01255 446251
Telephone regionClacton-on-Sea

Location

Registered Address1 Crusader Business Park
Stephenson Road West
Clacton On Sea
Essex
CO15 4TN
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Nicholas David Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£680
Cash£5,243
Current Liabilities£7,462

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

1 November 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
10 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
8 August 2022Director's details changed for Mr Nicholas David Baker on 7 August 2022 (2 pages)
8 August 2022Change of details for Mr Nicholas David Baker as a person with significant control on 7 August 2022 (2 pages)
8 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
15 November 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
6 July 2021Confirmation statement made on 6 July 2021 with updates (3 pages)
25 February 2021Micro company accounts made up to 31 August 2020 (2 pages)
24 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
23 September 2020Registered office address changed from C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR England to Unit 11 Stephenson Road West Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TN on 23 September 2020 (1 page)
30 June 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 August 2017 (3 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 August 2016 (5 pages)
24 April 2017Micro company accounts made up to 31 August 2016 (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 March 2016Registered office address changed from 92 Vista Road Clacton-on-Sea CO15 6DJ England to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 92 Vista Road Clacton-on-Sea CO15 6DJ England to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 30 March 2016 (1 page)
21 March 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to 92 Vista Road Clacton-on-Sea CO15 6DJ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to 92 Vista Road Clacton-on-Sea CO15 6DJ on 21 March 2016 (1 page)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(3 pages)
31 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(3 pages)
29 August 2014Termination of appointment of a director (1 page)
29 August 2014Termination of appointment of a director (1 page)
28 August 2014Termination of appointment of a director (1 page)
28 August 2014Termination of appointment of Peter Terence Sanders as a director on 23 August 2014 (1 page)
28 August 2014Registered office address changed from 1 Osborne Close Clacton on Sea Essex CO15 4PD England to 11 East Hill Colchester Essex CO1 2QX on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 1 Osborne Close Clacton on Sea Essex CO15 4PD England to 11 East Hill Colchester Essex CO1 2QX on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England to 11 East Hill Colchester Essex CO1 2QX on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 92 Vista Road Clacton on Sea Essex CO15 6DJ England to 11 East Hill Colchester Essex CO1 2QX on 28 August 2014 (1 page)
28 August 2014Termination of appointment of a director (1 page)
28 August 2014Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England to 11 East Hill Colchester Essex CO1 2QX on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 92 Vista Road Clacton on Sea Essex CO15 6DJ England to 11 East Hill Colchester Essex CO1 2QX on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Peter Terence Sanders as a director on 23 August 2014 (1 page)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)