UKBizDB.co.uk

NEWCOM PRECISION ENGINEERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newcom Precision Engineers Limited. The company was founded 19 years ago and was given the registration number 05271198. The firm's registered office is in EARITH. You can find them at Unit 1 Earith Business Park, Meadow Drove, Earith, Cambridgeshire. This company's SIC code is 25620 - Machining.

Company Information

Name:NEWCOM PRECISION ENGINEERS LIMITED
Company Number:05271198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 1 Earith Business Park, Meadow Drove, Earith, Cambridgeshire, PE28 3QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Earith Business Park, Meadow Drove, Earith, PE28 3QF

Secretary20 October 2022Active
48, High Street, Haddenham, Ely, England, CB6 3XB

Director27 October 2004Active
Unit 1 Earith Business Park, Meadow Drove, Earith, PE28 3QF

Director05 May 2017Active
Feast Lodge, 48 High Street, Haddenham, Ely, United Kingdom, CB6 3XB

Director01 November 2012Active
Unit 1 Earith Business Park, Meadow Drove, Earith, PE28 3QF

Director05 May 2017Active
11, Middlewatch, Swavesey, England, CB24 4RN

Director27 October 2004Active
48, High Street, Haddenham, Ely, England, CB6 3XB

Secretary27 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 October 2004Active

People with Significant Control

Mr Michael Stokes
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Unit 1 Earith Business Park, Earith, PE28 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Oliver Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Unit 1 Earith Business Park, Earith, PE28 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Appoint person secretary company with name date.

Download
2022-10-28Officers

Termination secretary company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.