About

Registered Number: 03742716
Date of Incorporation: 29/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 45 Hutton Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AH

 

Newlife Contracts (Flooring) Ltd was registered on 29 March 1999 and are based in Washington in Tyne & Wear, it's status is listed as "Active". Cruddas, James, Mcmanus, Margaret, Mcmillan, Robert Newall, Nicholson, Paul David, Young, Graeme are listed as the directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUDDAS, James 01 October 1999 - 1
MCMILLAN, Robert Newall 01 October 1999 30 September 2006 1
NICHOLSON, Paul David 29 March 1999 25 October 1999 1
YOUNG, Graeme 29 March 1999 25 October 1999 1
Secretary Name Appointed Resigned Total Appointments
MCMANUS, Margaret 01 October 1999 13 March 2017 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 10 April 2017
TM02 - Termination of appointment of secretary 13 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD01 - Change of registered office address 30 March 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 25 April 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 25 January 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
287 - Change in situation or address of Registered Office 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
287 - Change in situation or address of Registered Office 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.