About

Registered Number: 01572607
Date of Incorporation: 06/07/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: Printcentre, Fulwell Road, Sunderland, Tyne & Wear, SR6 0HR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.