About

Registered Number: 02163328
Date of Incorporation: 11/09/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: C/O Allens Accountants, 123 Wellington Road South, Stockport, Cheshire, SK1 3TH

 

Founded in 1987, New Century Machinery Ltd are based in Stockport, it's status is listed as "Active". We don't currently know the number of employees at New Century Machinery Ltd. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 13 August 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 30 December 2004
287 - Change in situation or address of Registered Office 06 October 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 30 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 July 2003
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
123 - Notice of increase in nominal capital 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
363s - Annual Return 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
AA - Annual Accounts 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
123 - Notice of increase in nominal capital 21 January 2002
363s - Annual Return 08 November 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
AA - Annual Accounts 17 May 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
395 - Particulars of a mortgage or charge 25 November 1999
395 - Particulars of a mortgage or charge 25 November 1999
363s - Annual Return 24 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
AA - Annual Accounts 01 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 1999
363s - Annual Return 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
AA - Annual Accounts 26 July 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 March 1998
123 - Notice of increase in nominal capital 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
MEM/ARTS - N/A 24 March 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 31 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 July 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 09 October 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 02 August 1995
288 - N/A 26 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 1995
RESOLUTIONS - N/A 24 February 1995
RESOLUTIONS - N/A 24 February 1995
RESOLUTIONS - N/A 24 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 05 July 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 12 August 1992
363b - Annual Return 05 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1992
RESOLUTIONS - N/A 25 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1992
123 - Notice of increase in nominal capital 25 February 1992
AA - Annual Accounts 09 October 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 20 December 1990
395 - Particulars of a mortgage or charge 02 April 1990
288 - N/A 23 March 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 19 August 1988
AA - Annual Accounts 03 August 1988
PUC 2 - N/A 26 July 1988
395 - Particulars of a mortgage or charge 05 November 1987
288 - N/A 28 October 1987
RESOLUTIONS - N/A 13 October 1987
288 - N/A 13 October 1987
287 - Change in situation or address of Registered Office 13 October 1987
CERTNM - Change of name certificate 09 October 1987
NEWINC - New incorporation documents 11 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 November 1999 Outstanding

N/A

Legal charge 22 November 1999 Outstanding

N/A

Collateral charge 22 March 1990 Outstanding

N/A

Mortgage debenture 30 October 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.