About

Registered Number: 04931977
Date of Incorporation: 14/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: WESLEY COOPER LTD, Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA

 

Newark & Sons Ltd was founded on 14 October 2003 with its registered office in Wallington. We don't know the number of employees at this business. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWARK, Elliott 31 May 2016 - 1
BARRETT, David Raymond 14 October 2003 31 May 2016 1
NEWARK, Garry Edward 14 October 2003 31 May 2016 1
NEWARK, Scott Oliver 18 April 2008 31 May 2016 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 25 July 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 31 July 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
CS01 - N/A 06 January 2017
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
TM02 - Termination of appointment of secretary 16 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 22 October 2014
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 13 March 2009
288a - Notice of appointment of directors or secretaries 23 April 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 01 September 2005
AA - Annual Accounts 30 August 2005
225 - Change of Accounting Reference Date 15 August 2005
363s - Annual Return 21 December 2004
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.