Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWINCCO 760 LIMITED
Company Information for

NEWINCCO 760 LIMITED

19-20 Bourne Court, Southend Road, Woodford Green, ESSEX, IG8 8HD,
Company Registration Number
06363214
Private Limited Company
Active

Company Overview

About Newincco 760 Ltd
NEWINCCO 760 LIMITED was founded on 2007-09-06 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Newincco 760 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
NEWINCCO 760 LIMITED
 
Legal Registered Office
19-20 Bourne Court
Southend Road
Woodford Green
ESSEX
IG8 8HD
Other companies in IG8
 
Filing Information
Company Number 06363214
Company ID Number 06363214
Date formed 2007-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-30
Account next due 2024-09-30
Latest return 2024-09-06
Return next due 2025-09-20
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2024-09-12 16:46:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWINCCO 760 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.

Company Officers of NEWINCCO 760 LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON DAVID ANTHONY RUST
Company Secretary 2009-03-02
BRUCE WEIR RITCHIE
Director 2007-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL VINER
Company Secretary 2007-09-28 2009-02-27
OLSWANG COSEC LIMITED
Company Secretary 2007-09-06 2007-09-28
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2007-09-06 2007-09-28
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2007-09-06 2007-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON DAVID ANTHONY RUST BRANDLITE LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-08
JONATHAN SIMON DAVID ANTHONY RUST CAPEDELTA LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-08
JONATHAN SIMON DAVID ANTHONY RUST BETTERBLEND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-07
JONATHAN SIMON DAVID ANTHONY RUST BOLDLAND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-07
JONATHAN SIMON DAVID ANTHONY RUST EARLYOFFER LIMITED Company Secretary 2009-03-02 CURRENT 2004-09-21 Active
JONATHAN SIMON DAVID ANTHONY RUST EPICSTAR LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST EXTRAKEEN LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST MOONFIX LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST NETSEVEN LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-21 Active
JONATHAN SIMON DAVID ANTHONY RUST PUREBLEND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-21 Active
JONATHAN SIMON DAVID ANTHONY RUST RUBYSEA LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST SUPERSHARE LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST RESIDENTIAL LAND HOLDINGS LIMITED Company Secretary 2009-03-02 CURRENT 2006-10-24 Active
JONATHAN SIMON DAVID ANTHONY RUST SHARPSTYLE LIMITED Company Secretary 2009-03-02 CURRENT 2007-03-05 Active
JONATHAN SIMON DAVID ANTHONY RUST SAXONCHART LIMITED Company Secretary 2009-03-02 CURRENT 2007-09-10 Active
JONATHAN SIMON DAVID ANTHONY RUST ORDERNET LIMITED Company Secretary 2009-03-02 CURRENT 2005-11-07 Active - Proposal to Strike off
JONATHAN SIMON DAVID ANTHONY RUST ENERGYBAND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-24 Active
JONATHAN SIMON DAVID ANTHONY RUST LUCKYSIX LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST DEEPSPUR LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST CHARTERSTAR LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST GREATSPAN LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST RESIDENTIAL LAND LIMITED Company Secretary 2009-03-02 CURRENT 1987-11-04 Active
JONATHAN SIMON DAVID ANTHONY RUST MOONREEF LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST ABLESIDE LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE RESIDENTIAL & COMMERCIAL HOLDINGS PLC Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2018-05-15
BRUCE WEIR RITCHIE RESIDENTIAL LAND EQUITY MANAGEMENT LTD Director 2014-11-24 CURRENT 2014-11-24 Active
BRUCE WEIR RITCHIE NEWINCCO 761 BARBADOS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 5 LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 3 LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 4 LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
BRUCE WEIR RITCHIE MARBLELAKE LIMITED Director 2011-07-20 CURRENT 2011-07-13 Dissolved 2014-08-26
BRUCE WEIR RITCHIE PRIME LONDON RESIDENTIAL LIMITED Director 2010-05-06 CURRENT 2010-03-08 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 2 LTD Director 2010-04-16 CURRENT 2010-04-16 Active
BRUCE WEIR RITCHIE SAXONCHART LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
BRUCE WEIR RITCHIE SHARPSTYLE LIMITED Director 2007-03-12 CURRENT 2007-03-05 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND HOLDINGS LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active
BRUCE WEIR RITCHIE EPICSTAR LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE EXTRAKEEN LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE MOONFIX LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE NETSEVEN LIMITED Director 2006-07-28 CURRENT 2006-07-21 Active
BRUCE WEIR RITCHIE PUREBLEND LIMITED Director 2006-07-28 CURRENT 2006-07-21 Active
BRUCE WEIR RITCHIE RUBYSEA LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE SUPERSHARE LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE ENERGYBAND LIMITED Director 2006-07-28 CURRENT 2006-07-24 Active
BRUCE WEIR RITCHIE LUCKYSIX LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE DEEPSPUR LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE CHARTERSTAR LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE GREATSPAN LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE MOONREEF LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE ORDERNET LIMITED Director 2005-11-17 CURRENT 2005-11-07 Active - Proposal to Strike off
BRUCE WEIR RITCHIE EARLYOFFER LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND LIMITED Director 1991-11-19 CURRENT 1987-11-04 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
2024-09-12Previous accounting period extended from 23/12/23 TO 31/12/23
2024-09-06CONFIRMATION STATEMENT MADE ON 06/09/24, WITH UPDATES
2024-03-22Audited abridged accounts made up to 2022-12-30
2023-09-25Previous accounting period shortened from 25/12/22 TO 24/12/22
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-03-24Audited abridged accounts made up to 2021-12-31
2023-03-24Audited abridged accounts made up to 2021-12-31
2023-01-24Audited abridged accounts made up to 2020-12-31
2022-12-28Current accounting period shortened from 26/12/21 TO 25/12/21
2022-12-28AA01Current accounting period shortened from 26/12/21 TO 25/12/21
2022-09-23AA01Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2021-12-13Audited abridged accounts made up to 2019-12-31
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2021-03-11AP01DIRECTOR APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST
2020-12-21AA01Previous accounting period shortened from 28/12/19 TO 27/12/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-02-29DISS40Compulsory strike-off action has been discontinued
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-05-25DISS40Compulsory strike-off action has been discontinued
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-21AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 500
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-06-21AA01Previous accounting period extended from 29/09/16 TO 31/12/16
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 500
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-06-27AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 500
2015-09-08AR0106/09/15 ANNUAL RETURN FULL LIST
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 500
2014-09-11AR0106/09/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0106/09/13 ANNUAL RETURN FULL LIST
2013-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 11/03/2013
2013-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 19/08/2013
2013-09-11CH01Director's details changed for Mr Bruce Weir Ritchie on 2013-03-11
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0106/09/12 ANNUAL RETURN FULL LIST
2012-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SIMON DAVID ANTHONY RUST on 2011-09-29
2011-09-08AR0106/09/11 ANNUAL RETURN FULL LIST
2011-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 28/06/2011
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-09-08AR0106/09/10 FULL LIST
2009-11-05AA30/09/08 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-03-10288aSECRETARY APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY PAUL VINER
2008-09-09363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 17/07/2008
2007-10-28288bSECRETARY RESIGNED
2007-10-28288bDIRECTOR RESIGNED
2007-10-28288bDIRECTOR RESIGNED
2007-10-28287REGISTERED OFFICE CHANGED ON 28/10/07 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2007-10-2888(2)RAD 28/09/07--------- £ SI 499@1=499 £ IC 1/500
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW SECRETARY APPOINTED
2007-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NEWINCCO 760 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWINCCO 760 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWINCCO 760 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-09-30 £ 1,003,776
Creditors Due Within One Year 2011-09-30 £ 635,437

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 NEWINCCO 760 LIMITED

Financial Assets
Balance Sheet
Debtors 2012-09-30 £ 485,523
Debtors 2011-09-30 £ 117,119

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWINCCO 760 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWINCCO 760 LIMITED
Trademarks
We have not found any records of NEWINCCO 760 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWINCCO 760 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 (41100 - Development of building projects) as NEWINCCO 760 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NEWINCCO 760 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWINCCO 760 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 NEWINCCO 760 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.