About

Registered Number: 03818686
Date of Incorporation: 03/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 1 Westhill Road, Leicester, Leicestershire, LE3 6GB,

 

Newenglish Design Ltd was registered on 03 August 1999, it's status in the Companies House registry is set to "Active". The business has 2 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEBBINGTON, Carl 03 August 1999 - 1
BEBBINGTON, Wendy Anne 03 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AD01 - Change of registered office address 04 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 04 March 2013
CH03 - Change of particulars for secretary 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 21 May 2012
SH01 - Return of Allotment of shares 06 September 2011
SH01 - Return of Allotment of shares 06 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 04 August 2000
225 - Change of Accounting Reference Date 12 January 2000
225 - Change of Accounting Reference Date 17 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.