Company NameNew Inst Tech (UK) Limited
DirectorMark Newlove
Company StatusActive
Company Number06212428
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Newlove
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleInstrument Tech
Country of ResidenceEngland
Correspondence Address86 Glaisdale Road
Guisborough
TS14 8DF
Secretary NameLisa Jaine Newlove
NationalityBritish
StatusCurrent
Appointed01 September 2007(4 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address86 Glaisdale Road
Guisborough
TS14 8DF
Secretary NameLinda Newlove
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCo Secretary
Correspondence Address48 Beech Grove Road
Middlesbrough
Cleveland
TS5 6RE
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address7 Eggleston Court
Riverside Park
Middlesbrough
Cleveland
TS2 1RU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Mark Newlove
51.00%
Ordinary
49 at £1Lisa Jane Newlove
49.00%
Ordinary

Financials

Year2014
Net Worth-£13,824
Cash£81
Current Liabilities£27,705

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

23 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 30 April 2022 (5 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 30 April 2021 (5 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 April 2020 (5 pages)
20 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
3 February 2020Secretary's details changed for Lisa Jaine Newlove on 1 February 2020 (1 page)
3 February 2020Director's details changed for Mark Newlove on 1 February 2020 (2 pages)
4 September 2019Micro company accounts made up to 30 April 2019 (4 pages)
25 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
26 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
28 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 July 2016Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 6 July 2016 (1 page)
14 April 2016Annual return made up to 13 April 2016
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 13 April 2016
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 June 2010Director's details changed for Mark Newlove on 13 April 2010 (2 pages)
25 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mark Newlove on 13 April 2010 (2 pages)
25 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2009Return made up to 13/04/09; full list of members (3 pages)
20 May 2009Return made up to 13/04/09; full list of members (3 pages)
19 May 2009Director's change of particulars / mark lovegrove / 30/04/2008 (1 page)
19 May 2009Secretary's change of particulars / lisa cushley / 30/04/2008 (1 page)
19 May 2009Secretary's change of particulars / lisa cushley / 30/04/2008 (1 page)
19 May 2009Director's change of particulars / mark lovegrove / 30/04/2008 (1 page)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 June 2008Return made up to 13/04/08; full list of members (6 pages)
11 June 2008Return made up to 13/04/08; full list of members (6 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
27 April 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
27 April 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
23 April 2007Ad 13/04/07--------- £ si 25@1=25 £ ic 1/26 (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Ad 13/04/07--------- £ si 74@1=74 £ ic 26/100 (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: new inst tech (uk) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
23 April 2007Registered office changed on 23/04/07 from: new inst tech (uk) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
23 April 2007Ad 13/04/07--------- £ si 25@1=25 £ ic 1/26 (2 pages)
23 April 2007Ad 13/04/07--------- £ si 74@1=74 £ ic 26/100 (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
13 April 2007Incorporation (18 pages)
13 April 2007Incorporation (18 pages)