About

Registered Number: 03416520
Date of Incorporation: 07/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Smallwood Mill Mill Lane, Smallwood, Sandbach, CW11 2WW,

 

Having been setup in 1997, Newcorp Computer Services Ltd have registered office in Sandbach. Goodwin, Martin Charles, Bossons, Michael, Goodwin, Martin Charles, Morton, Christopher John, Bossons, Marion Edna, Harrison, Carole, Harrison, Rupert Simon are the current directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSSONS, Michael 07 August 1997 - 1
GOODWIN, Martin Charles 01 July 2016 - 1
MORTON, Christopher John 01 September 2011 - 1
HARRISON, Carole 01 September 2011 18 August 2016 1
HARRISON, Rupert Simon 01 October 1997 18 August 2016 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Martin Charles 01 September 2011 - 1
BOSSONS, Marion Edna 07 August 1997 01 September 2011 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 01 October 2019
AD01 - Change of registered office address 11 July 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 08 June 2017
SH06 - Notice of cancellation of shares 01 November 2016
CS01 - N/A 29 September 2016
SH03 - Return of purchase of own shares 27 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
CS01 - N/A 09 September 2016
AP01 - Appointment of director 18 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 02 June 2014
CH01 - Change of particulars for director 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 29 May 2012
AP03 - Appointment of secretary 15 March 2012
CH01 - Change of particulars for director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 08 March 2005
AAMD - Amended Accounts 06 September 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 18 October 2000
395 - Particulars of a mortgage or charge 24 March 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 15 March 1999
225 - Change of Accounting Reference Date 18 January 1999
363s - Annual Return 03 September 1998
225 - Change of Accounting Reference Date 06 July 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1997
NEWINC - New incorporation documents 07 August 1997

Mortgages & Charges

Description Date Status Charge by
Deed providing for deposit of the tenant (rent deposit deed) 17 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.