About

Registered Number: 03743072
Date of Incorporation: 29/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 12 Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, Staffordshire, DE14 1DU,

 

Established in 1999, New Vision Computing Ltd has its registered office in Burton-On-Trent, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This company has 3 directors listed as Brinkworth, Karon Elizabeth, Brinkworth, Paul Terry, Brinkworth, Theresa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINKWORTH, Karon Elizabeth 06 April 2017 - 1
BRINKWORTH, Paul Terry 20 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BRINKWORTH, Theresa 01 May 2001 06 April 2017 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 04 June 2018
SH01 - Return of Allotment of shares 04 June 2018
AD01 - Change of registered office address 11 May 2018
PSC04 - N/A 10 May 2018
CH01 - Change of particulars for director 10 May 2018
PSC04 - N/A 10 May 2018
CH01 - Change of particulars for director 10 May 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 07 April 2017
AP01 - Appointment of director 06 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 March 2014
AD01 - Change of registered office address 27 February 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 28 March 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 28 April 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 30 January 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 24 April 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 18 January 2002
288b - Notice of resignation of directors or secretaries 11 May 2001
287 - Change in situation or address of Registered Office 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 02 July 1999
RESOLUTIONS - N/A 10 June 1999
RESOLUTIONS - N/A 10 June 1999
287 - Change in situation or address of Registered Office 10 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1999
225 - Change of Accounting Reference Date 09 June 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.