About

Registered Number: 04836632
Date of Incorporation: 17/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 6 London Road, Newark, NG24 1TW

 

Based in the United Kingdom, Newark Interiors Ltd was registered on 17 July 2003, it's status is listed as "Active". The current directors of this organisation are listed as Forsey, Danielle Victoria, Forsey, Laura Jane, Hemmings, James Oliver, Forsey, Victoria Jane, Dyer, Mark Robert, Forsey, Timothy John, Forsey, Victoria, Westwood, Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSEY, Danielle Victoria 04 November 2013 - 1
FORSEY, Laura Jane 04 November 2013 - 1
HEMMINGS, James Oliver 23 December 2008 - 1
DYER, Mark Robert 17 July 2003 28 January 2005 1
FORSEY, Timothy John 17 July 2003 03 October 2019 1
FORSEY, Victoria 17 July 2003 03 October 2019 1
WESTWOOD, Anthony 01 April 2006 14 January 2008 1
Secretary Name Appointed Resigned Total Appointments
FORSEY, Victoria Jane 17 July 2003 03 October 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 July 2020
PSC07 - N/A 14 October 2019
PSC02 - N/A 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM02 - Termination of appointment of secretary 07 October 2019
CS01 - N/A 01 August 2019
CH01 - Change of particulars for director 23 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 27 July 2017
PSC07 - N/A 27 July 2017
AA01 - Change of accounting reference date 30 January 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 26 February 2015
MR01 - N/A 16 December 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 11 March 2014
SH01 - Return of Allotment of shares 04 December 2013
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 30 July 2012
CH03 - Change of particulars for secretary 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
SH01 - Return of Allotment of shares 15 November 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 22 July 2011
AP01 - Appointment of director 21 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 11 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
363s - Annual Return 06 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.