Company NameNewgen Service Limited
DirectorsGeorge Stainton and Peter David Flanagan
Company StatusActive
Company Number07967524
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months 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 George Stainton
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Great Suffolk Street
London
SE1 0BE
Director NameMr Peter David Flanagan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Great Suffolk Street
London
SE1 0BE

Location

Registered Address90 Great Suffolk Street
London
SE1 0BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1George Stainton
100.00%
Ordinary

Financials

Year2014
Net Worth£33,897
Cash£92,264
Current Liabilities£184,399

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
21 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
1 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 May 2020Director's details changed for Mr George Stainton on 22 May 2020 (2 pages)
22 May 2020Change of details for Mr George Stainton as a person with significant control on 22 May 2020 (2 pages)
22 May 2020Director's details changed for Mr Peter David Flanagan on 22 May 2020 (2 pages)
14 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 May 2019Registered office address changed from The Courtyard 69 High Street Ascot SL5 7HP to 90 Great Suffolk Street London SE1 0BE on 31 May 2019 (1 page)
17 May 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
4 April 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
5 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 September 2018Cessation of Phillippa Jane Alice Stainton as a person with significant control on 1 September 2018 (1 page)
19 September 2018Change of details for Mr George Stainton as a person with significant control on 1 September 2018 (2 pages)
7 June 2018Change of share class name or designation (2 pages)
7 June 2018Sub-division of shares on 14 May 2018 (4 pages)
23 May 2018Notification of Phillippa Jane Alice Stainton as a person with significant control on 14 May 2018 (2 pages)
23 May 2018Change of details for Mr George Stainton as a person with significant control on 14 May 2018 (2 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Change of details for Mr George Stainton as a person with significant control on 29 November 2017 (2 pages)
30 November 2017Director's details changed for Mr George Stainton on 29 November 2017 (2 pages)
30 November 2017Change of details for Mr George Stainton as a person with significant control on 29 November 2017 (2 pages)
30 November 2017Director's details changed for Mr George Stainton on 29 November 2017 (2 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 September 2017Appointment of Mr Peter David Flanagan as a director on 28 September 2017 (2 pages)
28 September 2017Appointment of Mr Peter David Flanagan as a director on 28 September 2017 (2 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 September 2014Director's details changed for Mr George Stainton on 18 August 2014 (3 pages)
3 September 2014Director's details changed for Mr George Stainton on 18 August 2014 (3 pages)
7 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2012Incorporation (36 pages)
28 February 2012Incorporation (36 pages)