Company NameNewfound Energy Limited
DirectorMichael Dorgan
Company StatusActive
Company Number04395762
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Michael Dorgan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View House, Worrall Street
Congleton
Cheshire
CW12 1DT
Secretary NameMrs Valerie Dorgan
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPark View House, Worrall Street
Congleton
Cheshire
CW12 1DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenewfound-energy.co.uk
Email address[email protected]
Telephone01260 290151
Telephone regionCongleton

Location

Registered AddressPark View House, Worrall Street
Congleton
Cheshire
CW12 1DT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

60 at £1Michael Dorgan
60.00%
Ordinary
20 at £1Christopher Michael Dorgan
20.00%
Ordinary
20 at £1Valerie Dorgan
20.00%
Ordinary

Financials

Year2014
Net Worth£31,059
Cash£1,191
Current Liabilities£209,305

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Filing History

29 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
23 January 2018Amended micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Michael Dorgan on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Mrs Valerie Dorgan on 31 March 2010 (1 page)
31 March 2010Secretary's details changed for Mrs Valerie Dorgan on 31 March 2010 (1 page)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Michael Dorgan on 31 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 15/03/09; full list of members (3 pages)
7 April 2009Return made up to 15/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Secretary's change of particulars / valerie dorgan / 03/04/2008 (1 page)
4 April 2008Secretary's change of particulars / valerie dorgan / 03/04/2008 (1 page)
3 April 2008Return made up to 15/03/08; full list of members (3 pages)
3 April 2008Return made up to 15/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 15/03/07; full list of members (2 pages)
2 April 2007Return made up to 15/03/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Return made up to 15/03/06; full list of members (2 pages)
30 March 2006Return made up to 15/03/06; full list of members (2 pages)
30 March 2006Secretary's particulars changed (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Registered office changed on 05/07/05 from: meridian house road one winsford industrial est winsford cheshire CW7 3QG (1 page)
5 July 2005Registered office changed on 05/07/05 from: meridian house road one winsford industrial est winsford cheshire CW7 3QG (1 page)
8 April 2005Return made up to 15/03/05; full list of members (2 pages)
8 April 2005Return made up to 15/03/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 15/03/04; full list of members (6 pages)
8 April 2004Return made up to 15/03/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Return made up to 15/03/03; full list of members (6 pages)
6 May 2003Return made up to 15/03/03; full list of members (6 pages)
11 April 2003Ad 01/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 April 2003Ad 01/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
29 July 2002Registered office changed on 29/07/02 from: c/o burton beavan & co castle chambers 19A chester road northwich cheshire CW8 1HA (1 page)
29 July 2002Registered office changed on 29/07/02 from: c/o burton beavan & co castle chambers 19A chester road northwich cheshire CW8 1HA (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New secretary appointed (3 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002New secretary appointed (3 pages)
15 March 2002Incorporation (20 pages)
15 March 2002Incorporation (20 pages)