Company NameNewhey News Ltd
DirectorsSivarasa Ashog and Narendranathan Thirupparankirinathan
Company StatusActive
Company Number05735078
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month 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 Sivarasa Ashog
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address228 Chingford Road
London
E17 5AL
Director NameMr Narendranathan Thirupparankirinathan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address228 Chingford Road
London
E17 5AL
Director NameBrett Mills
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Huddersfield Road
Newhey
Rochdale
Lancashire
OL16 3QF
Director NameWendy Mills
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Huddersfield Road
Newhey
Rochdale
Lancashire
OL16 3QF
Secretary NameWendy Mills
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Huddersfield Road
Newhey
Rochdale
Lancashire
OL16 3QF

Contact

Websitenewheywindows.uktc.com
Telephone01706 883812
Telephone regionRochdale

Location

Registered Address1a Poppleton Road
London
E11 1LP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Brett Mills
75.00%
Ordinary
25 at £1Wendy Mills
25.00%
Ordinary

Financials

Year2014
Net Worth£78
Cash£2,664
Current Liabilities£51,901

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
1 March 2018Withdrawal of a person with significant control statement on 1 March 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
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)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 May 2014Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 15 May 2014 (1 page)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
8 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
8 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House, Newhey Road Newhey Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House, Newhey Road Newhey Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
13 March 2009Return made up to 08/03/09; full list of members (4 pages)
13 March 2009Return made up to 08/03/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 March 2008Return made up to 08/03/08; full list of members (4 pages)
14 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 March 2007Return made up to 08/03/07; full list of members (3 pages)
15 March 2007Return made up to 08/03/07; full list of members (3 pages)
30 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
30 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
25 May 2006Accounting reference date shortened from 31/03/07 to 30/04/06 (1 page)
25 May 2006Accounting reference date shortened from 31/03/07 to 30/04/06 (1 page)
8 March 2006Incorporation (11 pages)
8 March 2006Incorporation (11 pages)