Company NameNewco (Global) Limited
DirectorNuri Timur Erimhan
Company StatusActive
Company Number08653478
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Nuri Timur Erimhan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5b, Heritage House Murton Way
Osbaldwick
York
YO19 5UW
Director NameMr Nejdet Kandemir
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityTurkish
StatusResigned
Appointed18 May 2015(1 year, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 C/O Aac Chartered Accountants Batley Busin
Technology Drive
Batley
West Yorkshire
WF17 6ER

Contact

Telephone01477 500766
Telephone regionHolmes Chapel

Location

Registered AddressSuite 5b, Heritage House Murton Way
Osbaldwick
York
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

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

6 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
29 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 March 2016Registered office address changed from Unit 15 C/O Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 13 March 2016 (1 page)
13 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 March 2016Registered office address changed from Unit 15 C/O Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 13 March 2016 (1 page)
17 October 2015Termination of appointment of Nejdet Kandemir as a director on 1 October 2015 (1 page)
17 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(3 pages)
17 October 2015Termination of appointment of Nejdet Kandemir as a director on 1 October 2015 (1 page)
17 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(3 pages)
17 October 2015Termination of appointment of Nejdet Kandemir as a director on 1 October 2015 (1 page)
17 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(3 pages)
8 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
26 May 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 2
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 2
(3 pages)
26 May 2015Appointment of Mr Nejdet Kandemir as a director on 18 May 2015 (2 pages)
26 May 2015Appointment of Mr Nejdet Kandemir as a director on 18 May 2015 (2 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 September 2014Registered office address changed from 18/20 Aberdeen Walk Scarborough North Yorkshire YO11 1XW to Unit 15 C/O Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 28 September 2014 (1 page)
28 September 2014Registered office address changed from 18/20 Aberdeen Walk Scarborough North Yorkshire YO11 1XW to Unit 15 C/O Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 28 September 2014 (1 page)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)