About

Registered Number: 05117292
Date of Incorporation: 04/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Gellesfield Sunniside Road, Whickham, Newcastle Upon Tyne, NE16 5AB

 

Based in Newcastle Upon Tyne, New England Projects Ltd was established in 2004.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Dougal Gavin Wynn 08 February 2013 - 1
LAMONT BELCHER, Mark Anthony 02 June 2004 22 June 2004 1
Secretary Name Appointed Resigned Total Appointments
ROSEWOOD CORPORATE FINANCE LIMITED 22 June 2004 01 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 01 September 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 16 June 2017
CS01 - N/A 23 February 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 08 May 2013
AD01 - Change of registered office address 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 30 November 2011
TM02 - Termination of appointment of secretary 20 May 2011
AR01 - Annual Return 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 06 May 2010
CH04 - Change of particulars for corporate secretary 06 May 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 30 May 2008
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
123 - Notice of increase in nominal capital 21 May 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 20 May 2005
225 - Change of Accounting Reference Date 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.