Established in 1981, New Century Services Ltd have registered office in Sunderland, Tyne & Wear, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of New Century Services Ltd are Watchman, Peter, Watchman, Glen, Watchman, Marianne, Watchman, Simon.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATCHMAN, Peter | N/A | - | 1 |
WATCHMAN, Glen | 04 November 2003 | 31 March 2016 | 1 |
WATCHMAN, Marianne | N/A | 13 December 1996 | 1 |
WATCHMAN, Simon | 18 January 1996 | 17 February 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 06 November 2018 | |
CH03 - Change of particulars for secretary | 19 September 2018 | |
CH01 - Change of particulars for director | 19 September 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 16 January 2017 | |
TM01 - Termination of appointment of director | 31 March 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AA - Annual Accounts | 05 June 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 18 January 2014 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 24 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 14 June 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 14 June 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 14 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH03 - Change of particulars for secretary | 21 January 2010 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 07 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2009 | |
AA - Annual Accounts | 03 July 2008 | |
363s - Annual Return | 01 July 2008 | |
363s - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 06 July 2007 | |
287 - Change in situation or address of Registered Office | 24 August 2006 | |
AA - Annual Accounts | 30 June 2006 | |
395 - Particulars of a mortgage or charge | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
363s - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 21 January 2005 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 05 July 2004 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 13 February 2003 | |
AA - Annual Accounts | 28 June 2002 | |
363s - Annual Return | 07 February 2002 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 19 January 2001 | |
AA - Annual Accounts | 15 June 2000 | |
363s - Annual Return | 03 February 2000 | |
AA - Annual Accounts | 22 June 1999 | |
363s - Annual Return | 15 March 1999 | |
AA - Annual Accounts | 26 June 1998 | |
RESOLUTIONS - N/A | 10 June 1998 | |
MEM/ARTS - N/A | 10 June 1998 | |
363s - Annual Return | 23 February 1998 | |
AA - Annual Accounts | 03 July 1997 | |
363s - Annual Return | 14 April 1997 | |
288b - Notice of resignation of directors or secretaries | 14 April 1997 | |
395 - Particulars of a mortgage or charge | 15 October 1996 | |
AA - Annual Accounts | 16 May 1996 | |
363s - Annual Return | 18 February 1996 | |
395 - Particulars of a mortgage or charge | 01 February 1996 | |
288 - N/A | 29 January 1996 | |
288 - N/A | 24 January 1996 | |
AA - Annual Accounts | 07 June 1995 | |
363s - Annual Return | 04 February 1995 | |
AA - Annual Accounts | 29 June 1994 | |
363s - Annual Return | 04 February 1994 | |
AA - Annual Accounts | 02 July 1993 | |
363s - Annual Return | 25 January 1993 | |
AA - Annual Accounts | 08 July 1992 | |
363b - Annual Return | 24 January 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 August 1991 | |
RESOLUTIONS - N/A | 24 July 1991 | |
RESOLUTIONS - N/A | 24 July 1991 | |
288 - N/A | 23 July 1991 | |
288 - N/A | 23 July 1991 | |
AA - Annual Accounts | 09 July 1991 | |
363a - Annual Return | 17 March 1991 | |
AA - Annual Accounts | 18 October 1990 | |
363 - Annual Return | 26 March 1990 | |
363 - Annual Return | 28 April 1989 | |
363 - Annual Return | 08 August 1988 | |
AA - Annual Accounts | 08 August 1988 | |
363 - Annual Return | 08 August 1988 | |
AA - Annual Accounts | 01 November 1987 | |
363 - Annual Return | 01 November 1987 | |
AA - Annual Accounts | 30 June 1986 | |
363 - Annual Return | 27 May 1986 | |
NEWINC - New incorporation documents | 06 July 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 April 2006 | Outstanding |
N/A |
Legal charge | 04 October 1996 | Outstanding |
N/A |
Corporate mortgage | 26 January 1996 | Outstanding |
N/A |
Debenture | 19 April 1985 | Fully Satisfied |
N/A |
Legal charge | 22 January 1982 | Outstanding |
N/A |