Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWCONTRAST LIMITED
Company Information for

NEWCONTRAST LIMITED

UNIT 5 VICTORIA GROVE, BEDMINSTER, BRISTOL, BS3 4AN,
Company Registration Number
04349188
Private Limited Company
Active

Company Overview

About Newcontrast Ltd
NEWCONTRAST LIMITED was founded on 2002-01-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Newcontrast Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWCONTRAST LIMITED
 
Legal Registered Office
UNIT 5 VICTORIA GROVE
BEDMINSTER
BRISTOL
BS3 4AN
Other companies in BS48
 
Filing Information
Company Number 04349188
Company ID Number 04349188
Date formed 2002-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB226721517  
Last Datalog update: 2025-02-05 11:50:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWCONTRAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEWCONTRAST LIMITED
The following companies were found which have the same name as NEWCONTRAST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWCONTRAST NUMBER 1 LTD HOLLY HOUSE 21D CHUDLEIGH ROAD ALPHINGTON EXETER EX2 8TS Active Company formed on the 2018-11-20

Company Officers of NEWCONTRAST LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE DAVIS
Company Secretary 2006-01-02
SHAUN THOMAS DAVIS
Director 2006-01-02
PAUL DEAN O'BRIEN
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA ANN SMITH
Company Secretary 2002-01-11 2006-01-01
ROGER WINSTON DAVID SMITH
Director 2002-01-11 2006-01-01
RWL REGISTRARS LIMITED
Nominated Secretary 2002-01-08 2002-01-11
BONUSWORTH LIMITED
Nominated Director 2002-01-08 2002-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE DAVIS GLIDEOVER LIMITED Company Secretary 2005-11-16 CURRENT 2005-11-16 Active
SHAUN THOMAS DAVIS CALMSHEER LIMITED Director 2016-02-22 CURRENT 1982-01-29 Active
SHAUN THOMAS DAVIS ANGLO EUROPEAN UTILITIES LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
SHAUN THOMAS DAVIS BADGWORTH LIMITED Director 2013-06-17 CURRENT 2003-06-16 Active
SHAUN THOMAS DAVIS GLOBAL TIMBER LIMITED Director 2012-05-23 CURRENT 2000-03-02 Active
SHAUN THOMAS DAVIS RENEWABLE DISTRIBUTION LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2013-10-22
SHAUN THOMAS DAVIS COURTLANDS (BRISTOL) LTD Director 2008-08-27 CURRENT 2008-02-13 Dissolved 2017-06-20
SHAUN THOMAS DAVIS GLIDEOVER LIMITED Director 2005-11-16 CURRENT 2005-11-16 Active
SHAUN THOMAS DAVIS NAILSEA TOWN FOOTBALL CLUB LIMITED Director 2002-11-14 CURRENT 2001-10-04 Dissolved 2016-02-16
SHAUN THOMAS DAVIS ROLLO HOMES LIMITED Director 2002-02-08 CURRENT 2001-11-22 Active
SHAUN THOMAS DAVIS TRUNKTYPE LIMITED Director 2001-09-06 CURRENT 1999-06-22 Dissolved 2016-12-06
SHAUN THOMAS DAVIS NEW STATION DEVELOPMENTS LTD. Director 1991-11-09 CURRENT 1981-11-09 Active
PAUL DEAN O'BRIEN SLADE HOUSE DEVELOPMENTS LTD Director 2018-02-09 CURRENT 2018-02-09 Active
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS CLEEVE LTD Director 2018-01-10 CURRENT 2018-01-10 Active
PAUL DEAN O'BRIEN TROJAN FITNESS LIMITED Director 2017-09-28 CURRENT 2010-12-14 Active
PAUL DEAN O'BRIEN JUPITER VENTURES NUMBER 2 LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
PAUL DEAN O'BRIEN POSH DEVELOPMENTS LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (CHIPPING SODBURY) LTD Director 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (CONGRESBURY) LIMITED Director 2017-02-03 CURRENT 2016-11-23 Active - Proposal to Strike off
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (COTHAM) LIMITED Director 2017-01-24 CURRENT 2016-12-09 Active
PAUL DEAN O'BRIEN JUST LETS MANAGEMENT LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (OAKFIELD) LTD Director 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
PAUL DEAN O'BRIEN JACOBS WELLS ROAD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
PAUL DEAN O'BRIEN PJAC (BRISTOL) LIMITED Director 2016-06-23 CURRENT 2006-01-04 Active - Proposal to Strike off
PAUL DEAN O'BRIEN CAP PROJECTS NUMBER ONE LTD Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
PAUL DEAN O'BRIEN CALMSHEER LIMITED Director 2016-02-22 CURRENT 1982-01-29 Active
PAUL DEAN O'BRIEN JUPITER NUMBER ONE LTD Director 2015-12-17 CURRENT 2015-12-17 Active
PAUL DEAN O'BRIEN RENEWABLES SYSTEMS SERVICES LTD Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2016-04-19
PAUL DEAN O'BRIEN CAP PROJECTS (BRISTOL) LTD Director 2014-11-14 CURRENT 2014-11-14 Active
PAUL DEAN O'BRIEN 92 CROMWELL ROAD MANAGEMENT LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
PAUL DEAN O'BRIEN 1 ASHLEY HILL MANAGEMENT LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
PAUL DEAN O'BRIEN 30 GOSS LANE MANAGEMENT LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
PAUL DEAN O'BRIEN 111 ASHLEY DOWN ROAD (BRISTOL) MANAGEMENT LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
PAUL DEAN O'BRIEN COMPLETE LED LTD Director 2014-01-29 CURRENT 2014-01-29 Dissolved 2015-09-25
PAUL DEAN O'BRIEN 1 QUARRINGTON ROAD MANAGEMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PAUL DEAN O'BRIEN BADGWORTH LIMITED Director 2013-06-17 CURRENT 2003-06-16 Active
PAUL DEAN O'BRIEN EIDER RENEWABLES LIMITED Director 2013-04-19 CURRENT 2013-01-23 Active
PAUL DEAN O'BRIEN SOLAR NRG (BRISTOL) LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active - Proposal to Strike off
PAUL DEAN O'BRIEN POB SOLAR (NI) LTD Director 2012-08-01 CURRENT 2012-08-01 Active
PAUL DEAN O'BRIEN SOLAR SUN (BRISTOL) LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
PAUL DEAN O'BRIEN RENEWABLE DISTRIBUTION LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2013-10-22
PAUL DEAN O'BRIEN CONVEYANCING (BRISTOL) DIRECT LIMITED Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2014-08-26
PAUL DEAN O'BRIEN JUPITER (PORT VALE) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2013-10-08
PAUL DEAN O'BRIEN LONDON CARBON CREDIT EXCHANGE LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active - Proposal to Strike off
PAUL DEAN O'BRIEN SOUTH STREET MEWS MANAGEMENT LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active
PAUL DEAN O'BRIEN PAUL O`BRIEN ROOFING AND BUILDING LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active
PAUL DEAN O'BRIEN 6 CAINE ROAD HORFIELD MANAGEMENT COMPANY LIMITED Director 2009-04-29 CURRENT 2007-07-26 Active
PAUL DEAN O'BRIEN 41 DOONE ROAD HORFIELD MANAGEMENT LIMITED Director 2008-10-27 CURRENT 2007-09-07 Active
PAUL DEAN O'BRIEN 21A STANLEY AVENUE BRISTOL MANAGEMENT COMPANY LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
PAUL DEAN O'BRIEN 21 STANLEY AVENUE BRISTOL MANAGEMENT COMPANY LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
PAUL DEAN O'BRIEN 129 CORONATION ROAD BRISTOL MANAGEMENT COMPANY LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active - Proposal to Strike off
PAUL DEAN O'BRIEN COURTLANDS (BRISTOL) LTD Director 2008-02-13 CURRENT 2008-02-13 Dissolved 2017-06-20
PAUL DEAN O'BRIEN 43 SANDBED ROAD MANAGEMENT LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
PAUL DEAN O'BRIEN TC HOLDINGS (BRISTOL) LIMITED Director 2007-12-10 CURRENT 2007-12-10 Active
PAUL DEAN O'BRIEN 467 GLOUCESTER ROAD MANAGEMENT LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active
PAUL DEAN O'BRIEN STAR DEVELOPMENTS (BRISTOL) LIMITED Director 2007-10-15 CURRENT 2006-06-21 Active
PAUL DEAN O'BRIEN 81 BISHOPSWORTH ROAD MANAGEMENT COMPANY LIMITED Director 2007-09-06 CURRENT 2007-09-06 Active
PAUL DEAN O'BRIEN BUILD IT (SOUTH WEST) LIMITED Director 2007-09-04 CURRENT 2006-12-15 Active
PAUL DEAN O'BRIEN RANDOLPH MEWS BRISTOL MANAGEMENT COMPANY LIMITED Director 2007-07-26 CURRENT 2007-07-26 Active
PAUL DEAN O'BRIEN FLATS 4 U (BRISTOL) LIMITED Director 2007-01-09 CURRENT 2006-12-13 Dissolved 2015-08-11
PAUL DEAN O'BRIEN BRISTOL (WEST) DEVELOPMENTS LIMITED Director 2006-12-12 CURRENT 2006-11-23 Active
PAUL DEAN O'BRIEN FLATS R US (BRISTOL) LIMITED Director 2006-12-12 CURRENT 2006-11-23 Active
PAUL DEAN O'BRIEN SOUTH BRISTOL DEVELOPMENTS LIMITED Director 2006-08-17 CURRENT 2006-05-10 Active
PAUL DEAN O'BRIEN JUST LETS @ BRISTOL LIMITED Director 2006-08-04 CURRENT 2006-08-04 Active
PAUL DEAN O'BRIEN POB DEVELOPMENTS LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
PAUL DEAN O'BRIEN FLAT OUT (BRISTOL) LIMITED Director 2006-03-28 CURRENT 2006-03-28 Active
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (BRISTOL) LTD Director 2005-12-28 CURRENT 2005-12-28 Active
PAUL DEAN O'BRIEN MIDLAND PROPERTIES (BRISTOL) LIMITED Director 2002-11-15 CURRENT 2002-11-06 Active
PAUL DEAN O'BRIEN ROLLO HOMES LIMITED Director 2002-08-12 CURRENT 2001-11-22 Active
PAUL DEAN O'BRIEN JUPITER VENTURES LIMITED Director 2002-04-03 CURRENT 2001-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-2331/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-30CONFIRMATION STATEMENT MADE ON 27/09/24, WITH NO UPDATES
2023-10-2031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-01-2231/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03Termination of appointment of Michelle Davis on 2023-01-01
2023-01-03TM02Termination of appointment of Michelle Davis on 2023-01-01
2022-12-14Compulsory strike-off action has been discontinued
2022-12-14DISS40Compulsory strike-off action has been discontinued
2022-12-13CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-01-31AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-10-27PSC07CESSATION OF SHAUN THOMAS DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN THOMAS DAVIS
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043491880011
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043491880008
2019-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043491880010
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043491880004
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043491880008
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043491880006
2018-10-27AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM Midgell Court Farm Chelvey Road Chelvey North Somerset BS48 4AA
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043491880003
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043491880004
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0108/01/16 ANNUAL RETURN FULL LIST
2016-03-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043491880002
2016-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043491880001
2015-11-03AP01DIRECTOR APPOINTED MR PAUL DEAN O'BRIEN
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0108/01/15 ANNUAL RETURN FULL LIST
2015-03-19AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0108/01/14 ANNUAL RETURN FULL LIST
2013-06-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0108/01/13 ANNUAL RETURN FULL LIST
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-03-07AR0108/01/12 FULL LIST
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-03-03AR0108/01/11 FULL LIST
2010-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-04-27AR0108/01/10 FULL LIST
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-07-11DISS40DISS40 (DISS40(SOAD))
2009-07-10363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-06-09GAZ1FIRST GAZETTE
2008-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-04-18363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 7 EASTWAY NAILSEA NORTH SOMERSET BS48 2NH
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-12-20288bSECRETARY RESIGNED
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-14363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-10363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-09363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-05-21363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS; AMEND
2003-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/03
2003-01-25363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-03-27288bSECRETARY RESIGNED
2002-03-27288bDIRECTOR RESIGNED
2002-02-14288aNEW SECRETARY APPOINTED
2002-02-14288aNEW DIRECTOR APPOINTED
2002-02-1488(2)RAD 11/01/02--------- £ SI 99@1=99 £ IC 1/100
2002-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NEWCONTRAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-09
Fines / Sanctions
No fines or sanctions have been issued against NEWCONTRAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of NEWCONTRAST LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWCONTRAST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Debtors 2014-01-31 £ 0
Debtors 2013-01-31 £ 0
Shareholder Funds 2014-01-31 £ 0
Shareholder Funds 2013-01-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWCONTRAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWCONTRAST LIMITED
Trademarks
We have not found any records of NEWCONTRAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCONTRAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NEWCONTRAST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NEWCONTRAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNEWCONTRAST LIMITEDEvent Date2009-06-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWCONTRAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWCONTRAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.