UKBizDB.co.uk

NEWMONT ENGINEERING COMPANY LIMITED

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

This company is commonly known as Newmont Engineering Company Limited. The company was founded 69 years ago and was given the registration number 00545271. The firm's registered office is in ISLEWORTH. You can find them at 7 Fleming Way, , Isleworth, . This company's SIC code is 25620 - Machining.

Company Information

Name:NEWMONT ENGINEERING COMPANY LIMITED
Company Number:00545271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:7 Fleming Way, Isleworth, TW7 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Broadwells Crescent, Coventry, England, CV4 8JD

Secretary29 November 2021Active
11, Broadwells Crescent, Westwood Heath, Coventry, England, CV4 8JD

Director29 November 2021Active
32, Strawberry Hill Road, Twickenham, United Kingdom, TW1 4PU

Secretary18 March 2011Active
Villa Dor Silverdale Avenue, Walton On Thames, KT12 1EL

Secretary-Active
The Chandlers, Plough Lane, Harefield, UB9 6PF

Secretary27 July 2001Active
32, Strawberry Hill Road, Twickenham, United Kingdom, TW1 4PU

Director09 January 2013Active
32 Denton Grove, Walton On Thames, KT12 3HE

Director26 March 2002Active
Villa D'Or Silverdale Avenue, Walton On Thames, KT12 1EL

Director-Active
32 Strawberry Hill Road, Twickenham, TW1 4PU

Director31 December 2008Active
Villa Dor Silverdale Avenue, Walton On Thames, KT12 1EL

Director-Active
1, The Fishermans, Emsworth, England, PO10 7BS

Director31 December 2008Active
The Elms Leewood Way, Effingham, Leatherhead, KT24 5JN

Director-Active

People with Significant Control

Ci-Tdc Limited
Notified on:29 November 2021
Status:Active
Country of residence:England
Address:11, Broadwells Crescent, Coventry, England, CV4 8JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Charles Newson
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:7, Fleming Way, Isleworth, TW7 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Janet Eileen Deeb
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:7, Fleming Way, Isleworth, TW7 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Leslie Newson
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:7, Fleming Way, Isleworth, TW7 6EU
Nature of control:
  • Ownership of shares 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
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Change account reference date company previous shortened.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Officers

Termination secretary company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Appoint person secretary company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.