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.
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 | : |
|
Registered Address | : | Unit 1 Earith Business Park, Meadow Drove, Earith, Cambridgeshire, PE28 3QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Earith Business Park, Meadow Drove, Earith, PE28 3QF | Secretary | 20 October 2022 | Active |
48, High Street, Haddenham, Ely, England, CB6 3XB | Director | 27 October 2004 | Active |
Unit 1 Earith Business Park, Meadow Drove, Earith, PE28 3QF | Director | 05 May 2017 | Active |
Feast Lodge, 48 High Street, Haddenham, Ely, United Kingdom, CB6 3XB | Director | 01 November 2012 | Active |
Unit 1 Earith Business Park, Meadow Drove, Earith, PE28 3QF | Director | 05 May 2017 | Active |
11, Middlewatch, Swavesey, England, CB24 4RN | Director | 27 October 2004 | Active |
48, High Street, Haddenham, Ely, England, CB6 3XB | Secretary | 27 October 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 27 October 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 27 October 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Officers | Change person director company with change date. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2022-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Officers | Appoint person secretary company with name date. | Download |
2022-10-28 | Officers | Termination secretary company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Officers | Appoint person director company with name date. | Download |
2017-07-17 | Officers | Appoint person director company with name date. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.