UKBizDB.co.uk

NEW RESULTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Results Ltd. The company was founded 11 years ago and was given the registration number 08130732. The firm's registered office is in HOUGHTON LE SPRING. You can find them at E-volve Business Centre Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NEW RESULTS LTD
Company Number:08130732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:E-volve Business Centre Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear, DH4 5QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E-Volve Business Centre, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, England, DH4 5QY

Director05 July 2012Active
E-Volve Business Centre, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, England, DH4 5QY

Director05 July 2012Active
E-Volve Business Centre, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, DH4 5QY

Director09 July 2015Active
E-Volve Business Centre, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, England, DH4 5QY

Director05 July 2012Active
Oakwood House, 252 Park Road, Hartlepool, TS26 9NN

Director01 October 2016Active

People with Significant Control

Mr Michael Alan Lever
Notified on:06 April 2017
Status:Active
Date of birth:May 1971
Nationality:British
Address:E-Volve Business Centre, Cygnet Way, Houghton Le Spring, DH4 5QY
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Nichola Jane Tynemouth
Notified on:06 April 2017
Status:Active
Date of birth:November 1971
Nationality:British
Address:E-Volve Business Centre, Cygnet Way, Houghton Le Spring, DH4 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nevil Robert Tynemouth
Notified on:06 April 2017
Status:Active
Date of birth:November 1970
Nationality:British
Address:E-Volve Business Centre, Cygnet Way, Houghton Le Spring, DH4 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Capital

Second filing capital allotment shares.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-13Resolution

Resolution.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Capital

Capital allotment shares.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.