About

Registered Number: 02913912
Date of Incorporation: 29/03/1994 (30 years and 2 months ago)
Company Status: Liquidation
Registered Address: Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

 

Having been setup in 1994, Newco 2020 Ltd have registered office in Norwich, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed as Bingham, Paul Richard, Edwards, Dennis Rowlands, Elliott, Anthony Reginald for Newco 2020 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGHAM, Paul Richard 29 March 1994 09 May 2003 1
EDWARDS, Dennis Rowlands 29 March 1994 17 January 2002 1
ELLIOTT, Anthony Reginald 29 March 1994 22 April 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 August 2020
RESOLUTIONS - N/A 13 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2020
LIQ01 - N/A 13 August 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 19 February 2020
AA01 - Change of accounting reference date 19 February 2020
RESOLUTIONS - N/A 03 February 2020
CONNOT - N/A 03 February 2020
AA - Annual Accounts 12 November 2019
MR04 - N/A 11 November 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 19 December 2012
RP04 - N/A 21 May 2012
AR01 - Annual Return 26 April 2012
RESOLUTIONS - N/A 30 September 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 03 March 2004
169 - Return by a company purchasing its own shares 28 February 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 31 December 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 27 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2002
363s - Annual Return 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
AA - Annual Accounts 06 March 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2001
363s - Annual Return 01 May 2001
395 - Particulars of a mortgage or charge 03 April 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 03 March 2000
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
363s - Annual Return 05 June 1999
288c - Notice of change of directors or secretaries or in their particulars 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
AA - Annual Accounts 18 March 1999
288c - Notice of change of directors or secretaries or in their particulars 12 February 1999
363s - Annual Return 30 May 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 20 March 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 21 April 1995
395 - Particulars of a mortgage or charge 18 October 1994
395 - Particulars of a mortgage or charge 14 October 1994
288 - N/A 08 September 1994
288 - N/A 22 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1994
288 - N/A 19 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1994
288 - N/A 14 April 1994
288 - N/A 14 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
NEWINC - New incorporation documents 29 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2001 Fully Satisfied

N/A

Mortgage 17 October 1994 Fully Satisfied

N/A

Mortgage 13 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.