Company NameNewmanpearce Tailoring Limited
DirectorsAlison Jane Pearce and Iain Nial David Ager
Company StatusActive
Company Number05905358
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Alison Jane Pearce
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(same day as company formation)
RoleBrand And Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Hermes House
82 Beckenham Road
Beckenham
Kent
BR3 4RN
Secretary NameMr Iain Nial David Ager
NationalityBritish
StatusCurrent
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Hermes House
82 Beckenham Road
Beckenham
Kent
BR3 4RN
Director NameMr Iain Nial David Ager
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address12 Hermes House 82 Beckenham Road
Beckenham
BR3 4RN

Contact

Websitenewmanpearce.com
Email address[email protected]
Telephone020 74861866
Telephone regionLondon

Location

Registered Address12 Hermes House 82 Beckenham Road
Beckenham
BR3 4RN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Shareholders

1 at £1Alison Jane Pearce
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,312
Cash£21
Current Liabilities£105,298

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

12 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
16 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (8 pages)
1 September 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
10 August 2021Registered office address changed from 64-66 the Hop Exchange 24 Southwark Street London SE1 1TY to 12 Hermes House 82 Beckenham Road Beckenham BR3 4RN on 10 August 2021 (1 page)
18 September 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
17 July 2018Secretary's details changed for Mr Iain Ager on 17 July 2018 (1 page)
10 July 2018Appointment of Mr Iain Nial David Ager as a director on 6 July 2018 (2 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Ms Alison Jane Pearce on 15 August 2011 (2 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Ms Alison Jane Pearce on 15 August 2011 (2 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 December 2010Registered office address changed from 61 Roupell Street London SE1 8TB United Kingdom on 29 December 2010 (1 page)
29 December 2010Registered office address changed from 61 Roupell Street London SE1 8TB United Kingdom on 29 December 2010 (1 page)
3 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Ms Alison Jane Pearce on 14 August 2010 (2 pages)
3 September 2010Director's details changed for Ms Alison Jane Pearce on 14 August 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 September 2009Registered office changed on 30/09/2009 from 121 gloucester place london W1U 6JY (1 page)
30 September 2009Registered office changed on 30/09/2009 from 121 gloucester place london W1U 6JY (1 page)
17 August 2009Return made up to 14/08/09; full list of members (3 pages)
17 August 2009Return made up to 14/08/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 September 2008Return made up to 14/08/08; full list of members (3 pages)
8 September 2008Return made up to 14/08/08; full list of members (3 pages)
1 July 2008Secretary's change of particulars / iain ager / 01/07/2008 (2 pages)
1 July 2008Director's change of particulars / alison pearce / 01/07/2008 (2 pages)
1 July 2008Director's change of particulars / alison pearce / 01/07/2008 (2 pages)
1 July 2008Secretary's change of particulars / iain ager / 01/07/2008 (2 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 August 2007Return made up to 14/08/07; full list of members (2 pages)
31 August 2007Return made up to 14/08/07; full list of members (2 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
6 March 2007Registered office changed on 06/03/07 from: 25 abbotswood road london SE22 8DJ (1 page)
6 March 2007Registered office changed on 06/03/07 from: 25 abbotswood road london SE22 8DJ (1 page)
14 August 2006Incorporation (15 pages)
14 August 2006Incorporation (15 pages)