UKBizDB.co.uk

NEWMAN GAUGE DESIGN ASSOCIATES LIMITED

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

This company is commonly known as Newman Gauge Design Associates Limited. The company was founded 28 years ago and was given the registration number 03106369. The firm's registered office is in WEST MIDLANDS. You can find them at 12-14 Regent Place, Birmingham, West Midlands, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:NEWMAN GAUGE DESIGN ASSOCIATES LIMITED
Company Number:03106369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:12-14 Regent Place, Birmingham, West Midlands, B1 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newhall Court, 47a George Street, Birmingham, United Kingdom, B3 1QA

Secretary31 August 2023Active
Newhall Court, 47a George Street, Birmingham, United Kingdom, B3 1QA

Director01 October 2012Active
Newhall Court, 47a George Street, Birmingham, United Kingdom, B3 1QA

Director01 October 2012Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary26 September 1995Active
17 Sherifoot Lane, Sutton Coldfield, B75 5DR

Secretary26 September 1995Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director26 September 1995Active
17 Kelton Court, Carpenter Road, Birmingham, B15 2JX

Director26 September 1995Active
17, Sherifoot Lane, Four Oaks, Sutton Coldfield, United Kingdom, B75 5DR

Director29 July 2011Active
17 Sherifoot Lane, Sutton Coldfield, B75 5DR

Director26 September 1995Active
42 Kedleston Road, Derby, D22 1QU

Director26 September 1995Active
42, Kedlestone Road, Derby, United Kingdom, DE22 1GU

Director29 July 2011Active

People with Significant Control

Mr Scott Parker
Notified on:18 March 2022
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:12 - 14 Regent Place, Birmingham, United Kingdom, B1 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Jane Stokoe
Notified on:18 March 2022
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:12 - 14 Regent Place, Birmingham, United Kingdom, B1 3NJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Appoint person secretary company with name date.

Download
2023-10-17Address

Change registered office address company with date old address new address.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Change account reference date company previous extended.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.