Company NameNewmass UK Limited
DirectorsAmar Pathak and Prem Lata Pathak
Company StatusActive
Company Number05856760
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Amar Pathak
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 Hexham Close
Sale
Cheshire
M33 4UZ
Director NameDr Prem Lata Pathak
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 The Avenue
Sale
Cheshire
M33 4PB
Secretary NameDr Prem Lata Pathak
NationalityBritish
StatusCurrent
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Avenue
Sale
Cheshire
M33 4PB

Location

Registered AddressBushbury House, 435 Wilmslow
Road, Withington
Manchester
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dr Prem Lata Pathak
100.00%
Ordinary

Financials

Year2014
Net Worth£19,547
Cash£17,574
Current Liabilities£19,083

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

31 July 2006Delivered on: 2 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
22 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
29 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
7 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
15 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(5 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(5 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
9 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
24 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
24 June 2010Director's details changed for Amar Pathak on 23 June 2010 (2 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Amar Pathak on 23 June 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
14 May 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
14 May 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
3 July 2008Return made up to 23/06/08; full list of members (3 pages)
3 July 2008Return made up to 23/06/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
5 July 2007Return made up to 23/06/07; full list of members (2 pages)
5 July 2007Return made up to 23/06/07; full list of members (2 pages)
15 November 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
15 November 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
23 June 2006Incorporation (10 pages)
23 June 2006Incorporation (10 pages)