About

Registered Number: 05199004
Date of Incorporation: 06/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Wharf Way Business Park, Glen Parva, Leicester, LE2 9UT,

 

Having been setup in 2004, Newall Measurement Systems Ltd have registered office in Leicester, it has a status of "Active". The company has 10 directors listed as Baker, Graham Neil, Barnum, David Milton, Chazalmartin, Remi Jean-denis, Ciurczak Jr, Robert, De Peretti, Sebastien, Gil, Alejandro Solis, Hall, David, La Boskey, Martin John, Madni, Asad Mohamed, Dr, Nobiron, Sebastien Bernard in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Graham Neil 03 September 2004 15 September 2006 1
BARNUM, David Milton 01 July 2016 15 July 2019 1
CHAZALMARTIN, Remi Jean-Denis 01 July 2015 01 July 2016 1
CIURCZAK JR, Robert 08 April 2013 30 June 2015 1
DE PERETTI, Sebastien 18 May 2010 08 April 2013 1
GIL, Alejandro Solis 08 April 2013 30 June 2014 1
HALL, David 17 December 2004 31 March 2012 1
LA BOSKEY, Martin John 12 October 2004 01 April 2006 1
MADNI, Asad Mohamed, Dr 17 December 2004 01 April 2006 1
NOBIRON, Sebastien Bernard 28 February 2008 08 April 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 February 2020
AA - Annual Accounts 17 December 2019
GUARANTEE2 - N/A 26 October 2019
AGREEMENT2 - N/A 26 October 2019
CS01 - N/A 13 August 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 31 July 2018
AGREEMENT2 - N/A 26 June 2018
GUARANTEE2 - N/A 26 June 2018
TM01 - Termination of appointment of director 19 June 2018
PSC02 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 19 July 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 14 September 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2016
CH01 - Change of particulars for director 26 April 2016
CH01 - Change of particulars for director 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 16 September 2014
RESOLUTIONS - N/A 22 July 2014
SH19 - Statement of capital 22 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 July 2014
CAP-SS - N/A 22 July 2014
TM01 - Termination of appointment of director 18 July 2014
AA - Annual Accounts 08 July 2014
MISC - Miscellaneous document 15 October 2013
AR01 - Annual Return 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 17 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AP01 - Appointment of director 15 May 2013
AA - Annual Accounts 17 April 2013
TM01 - Termination of appointment of director 12 February 2013
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 01 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2011
AA - Annual Accounts 08 April 2011
TM01 - Termination of appointment of director 07 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AP01 - Appointment of director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 22 May 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 26 September 2006
363s - Annual Return 17 August 2006
225 - Change of Accounting Reference Date 12 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 25 January 2006
395 - Particulars of a mortgage or charge 22 September 2005
363s - Annual Return 17 August 2005
225 - Change of Accounting Reference Date 22 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 14 March 2005
395 - Particulars of a mortgage or charge 21 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
123 - Notice of increase in nominal capital 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
CERTNM - Change of name certificate 13 October 2004
RESOLUTIONS - N/A 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
287 - Change in situation or address of Registered Office 15 September 2004
MEM/ARTS - N/A 15 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 September 2005 Outstanding

N/A

Charge of deposit 13 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.