Company NameNew Way International Ltd
DirectorNigel Prince
Company StatusActive
Company Number04820501
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Previous NameTera Import And Export Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Secretary NameRupinder Singh
NationalityBritish
StatusCurrent
Appointed15 February 2007(3 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address42 Legrace Avenue
Hounslow
Middlesex
TW4 7RS
Director NameMr Nigel Prince
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(11 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Palmyra Place
Eastbourne
East Sussex
BN23 5AD
Director NameMandeep Singh
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Granville Road
Hayes
Middlesex
UB3 4PL
Secretary NameJaspal Kaur
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Granville Road
Hayes
Middlesex
UB3 4PL
Director NameMr Ellis John Wrigley
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2006(2 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadingley
Pyrford Woods
Woking
Surrey
GU22 8QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenewwayinternational.co.uk
Email address[email protected]
Telephone020 85879340
Telephone regionLondon

Location

Registered AddressBritannia House
Pier Road
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£209,556,702
Gross Profit£4,080,530
Net Worth£7,234,532
Cash£2,186,876
Current Liabilities£9,574,954

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

11 January 2023Delivered on: 11 January 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding
27 May 2009Delivered 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

Filing History

20 January 2021Group of companies' accounts made up to 31 March 2020 (35 pages)
25 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 December 2019Full accounts made up to 31 March 2019 (26 pages)
30 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 November 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
23 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
25 August 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
20 December 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
20 December 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
12 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
10 August 2016Director's details changed for Nigel Prince on 31 March 2015 (2 pages)
10 August 2016Director's details changed for Nigel Prince on 31 March 2015 (2 pages)
6 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 102
(4 pages)
6 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 102
(4 pages)
6 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 102
(4 pages)
10 June 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
10 June 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
22 May 2015Full accounts made up to 31 October 2014 (21 pages)
22 May 2015Full accounts made up to 31 October 2014 (21 pages)
1 April 2015Director's details changed for Nigel Prince on 31 March 2015 (2 pages)
1 April 2015Director's details changed for Nigel Prince on 31 March 2015 (2 pages)
9 February 2015Appointment of Nigel Prince as a director on 13 January 2015 (2 pages)
9 February 2015Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page)
9 February 2015Appointment of Nigel Prince as a director on 13 January 2015 (2 pages)
9 February 2015Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 102
(4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 102
(4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 102
(4 pages)
13 May 2014Full accounts made up to 31 October 2013 (20 pages)
13 May 2014Full accounts made up to 31 October 2013 (20 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
14 May 2013Full accounts made up to 31 October 2012 (20 pages)
14 May 2013Full accounts made up to 31 October 2012 (20 pages)
8 January 2013Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
15 May 2012Full accounts made up to 31 October 2011 (19 pages)
15 May 2012Full accounts made up to 31 October 2011 (19 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
2 June 2011Full accounts made up to 31 October 2010 (19 pages)
2 June 2011Full accounts made up to 31 October 2010 (19 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
16 April 2010Accounts made up to 31 October 2009 (19 pages)
16 April 2010Accounts made up to 31 October 2009 (19 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
24 June 2009Accounts for a small company made up to 31 October 2008 (8 pages)
24 June 2009Accounts for a small company made up to 31 October 2008 (8 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 December 2008Ad 17/09/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
15 December 2008Particulars of contract relating to shares (2 pages)
15 December 2008Particulars of contract relating to shares (2 pages)
15 December 2008Ad 17/09/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
15 December 2008Particulars of contract relating to shares (2 pages)
15 December 2008Ad 17/09/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
15 December 2008Particulars of contract relating to shares (2 pages)
15 December 2008Ad 17/09/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
5 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
5 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
8 July 2008Registered office changed on 08/07/2008 from unit 5 grand union enterprise park bridge road southall middlesex UB2 4EX (1 page)
8 July 2008Location of debenture register (1 page)
8 July 2008Return made up to 03/07/08; full list of members (3 pages)
8 July 2008Return made up to 03/07/08; full list of members (3 pages)
8 July 2008Location of register of members (1 page)
8 July 2008Location of debenture register (1 page)
8 July 2008Registered office changed on 08/07/2008 from unit 5 grand union enterprise park bridge road southall middlesex UB2 4EX (1 page)
8 July 2008Location of register of members (1 page)
8 February 2008Registered office changed on 08/02/08 from: unit D1 charles house, bridge road, southall middlesex UB2 4BD (1 page)
8 February 2008Registered office changed on 08/02/08 from: unit D1 charles house, bridge road, southall middlesex UB2 4BD (1 page)
22 July 2007Return made up to 03/07/07; no change of members (6 pages)
22 July 2007Return made up to 03/07/07; no change of members (6 pages)
10 July 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
10 July 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 May 2007Company name changed tera import and export LIMITED\certificate issued on 31/05/07 (2 pages)
31 May 2007Company name changed tera import and export LIMITED\certificate issued on 31/05/07 (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
7 August 2006Return made up to 03/07/06; full list of members (5 pages)
7 August 2006Return made up to 03/07/06; full list of members (5 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 May 2006Director resigned (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (2 pages)
8 May 2006New director appointed (2 pages)
3 August 2005Return made up to 03/07/05; full list of members (6 pages)
3 August 2005Return made up to 03/07/05; full list of members (6 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
21 January 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
21 January 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 December 2004Return made up to 03/07/04; full list of members (6 pages)
23 December 2004Return made up to 03/07/04; full list of members (6 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
3 July 2003Incorporation (16 pages)
3 July 2003Incorporation (16 pages)