About

Registered Number: 03957460
Date of Incorporation: 27/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: C/O Webster & Co Cherry Lodge, Malton Road Cherry Burton, Beverley, East Yorkshire, HU17 7RA

 

New Tech Import Ltd was setup in 2000, it has a status of "Active". There are 4 directors listed as Spencer, Andrew, Spencer, Judith Anne, Jackson, Hannah Marie, Spencer, Andrew for New Tech Import Ltd at Companies House. We don't currently know the number of employees at New Tech Import Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Judith Anne 16 November 2007 - 1
JACKSON, Hannah Marie 14 April 2006 25 March 2008 1
SPENCER, Andrew 14 April 2006 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Andrew 16 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 08 May 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 02 May 2019
PSC01 - N/A 02 May 2019
PSC09 - N/A 02 May 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 21 October 2011
AAMD - Amended Accounts 23 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 19 May 2009
DISS40 - Notice of striking-off action discontinued 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363s - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 09 December 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
287 - Change in situation or address of Registered Office 28 August 2003
363s - Annual Return 08 April 2003
RESOLUTIONS - N/A 24 December 2002
AA - Annual Accounts 24 December 2002
287 - Change in situation or address of Registered Office 27 August 2002
363s - Annual Return 11 April 2002
RESOLUTIONS - N/A 07 November 2001
AA - Annual Accounts 07 November 2001
363s - Annual Return 02 April 2001
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.