Hounslow
Middlesex
TW4 7RS
Director Name | Mr Nigel Prince |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Palmyra Place Eastbourne East Sussex BN23 5AD |
Director Name | Mandeep Singh |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Granville Road Hayes Middlesex UB3 4PL |
Secretary Name | Jaspal Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Granville Road Hayes Middlesex UB3 4PL |
Director Name | Mr Ellis John Wrigley |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Madingley Pyrford Woods Woking Surrey GU22 8QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | newwayinternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85879340 |
Telephone region | London |
Registered Address | Britannia House Pier Road Feltham Middlesex TW14 0TW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £209,556,702 |
Gross Profit | £4,080,530 |
Net Worth | £7,234,532 |
Cash | £2,186,876 |
Current Liabilities | £9,574,954 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
11 January 2023 | Delivered on: 11 January 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
27 May 2009 | Delivered on: 28 May 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 January 2021 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
---|---|
25 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
3 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
30 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
12 November 2018 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
23 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
25 August 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
20 December 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
20 December 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
12 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
10 August 2016 | Director's details changed for Nigel Prince on 31 March 2015 (2 pages) |
10 August 2016 | Director's details changed for Nigel Prince on 31 March 2015 (2 pages) |
6 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
10 June 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
10 June 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
22 May 2015 | Full accounts made up to 31 October 2014 (21 pages) |
22 May 2015 | Full accounts made up to 31 October 2014 (21 pages) |
1 April 2015 | Director's details changed for Nigel Prince on 31 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Nigel Prince on 31 March 2015 (2 pages) |
9 February 2015 | Appointment of Nigel Prince as a director on 13 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page) |
9 February 2015 | Appointment of Nigel Prince as a director on 13 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 May 2014 | Full accounts made up to 31 October 2013 (20 pages) |
13 May 2014 | Full accounts made up to 31 October 2013 (20 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Full accounts made up to 31 October 2012 (20 pages) |
14 May 2013 | Full accounts made up to 31 October 2012 (20 pages) |
8 January 2013 | Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Full accounts made up to 31 October 2011 (19 pages) |
15 May 2012 | Full accounts made up to 31 October 2011 (19 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Full accounts made up to 31 October 2010 (19 pages) |
2 June 2011 | Full accounts made up to 31 October 2010 (19 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Accounts made up to 31 October 2009 (19 pages) |
16 April 2010 | Accounts made up to 31 October 2009 (19 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
24 June 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
24 June 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 December 2008 | Ad 17/09/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
15 December 2008 | Particulars of contract relating to shares (2 pages) |
15 December 2008 | Particulars of contract relating to shares (2 pages) |
15 December 2008 | Ad 17/09/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
15 December 2008 | Particulars of contract relating to shares (2 pages) |
15 December 2008 | Ad 17/09/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
15 December 2008 | Particulars of contract relating to shares (2 pages) |
15 December 2008 | Ad 17/09/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
5 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
5 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from unit 5 grand union enterprise park bridge road southall middlesex UB2 4EX (1 page) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from unit 5 grand union enterprise park bridge road southall middlesex UB2 4EX (1 page) |
8 July 2008 | Location of register of members (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: unit D1 charles house, bridge road, southall middlesex UB2 4BD (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: unit D1 charles house, bridge road, southall middlesex UB2 4BD (1 page) |
22 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
22 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
10 July 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
10 July 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 May 2007 | Company name changed tera import and export LIMITED\certificate issued on 31/05/07 (2 pages) |
31 May 2007 | Company name changed tera import and export LIMITED\certificate issued on 31/05/07 (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
7 August 2006 | Return made up to 03/07/06; full list of members (5 pages) |
7 August 2006 | Return made up to 03/07/06; full list of members (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 May 2006 | Director resigned (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (2 pages) |
8 May 2006 | New director appointed (2 pages) |
3 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
23 December 2004 | Return made up to 03/07/04; full list of members (6 pages) |
23 December 2004 | Return made up to 03/07/04; full list of members (6 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
3 July 2003 | Incorporation (16 pages) |
3 July 2003 | Incorporation (16 pages) |