Based in West Midlands, Newman Gauge Design Associates Ltd was founded on 26 September 1995, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The business has 6 directors listed as Parker, Scott, Stokoe, Samantha Jane, Carty, Anthony Augustine, Gauge, Brian Thomas, Newman, Andrew Robert, Newman, Elaine at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Scott | 01 October 2012 | - | 1 |
STOKOE, Samantha Jane | 01 October 2012 | - | 1 |
CARTY, Anthony Augustine | 26 September 1995 | 27 June 1997 | 1 |
GAUGE, Brian Thomas | 26 September 1995 | 31 August 2020 | 1 |
NEWMAN, Andrew Robert | 26 September 1995 | 06 April 2018 | 1 |
NEWMAN, Elaine | 29 July 2011 | 31 August 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 02 September 2020 | |
TM02 - Termination of appointment of secretary | 01 September 2020 | |
TM01 - Termination of appointment of director | 01 September 2020 | |
TM01 - Termination of appointment of director | 01 September 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 21 November 2019 | |
AA01 - Change of accounting reference date | 12 June 2019 | |
CH01 - Change of particulars for director | 19 October 2018 | |
CH01 - Change of particulars for director | 19 October 2018 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 21 May 2018 | |
TM01 - Termination of appointment of director | 25 April 2018 | |
CS01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 01 June 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 24 May 2016 | |
CH01 - Change of particulars for director | 17 March 2016 | |
CH01 - Change of particulars for director | 15 March 2016 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AP01 - Appointment of director | 14 March 2013 | |
AP01 - Appointment of director | 14 March 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 18 May 2012 | |
SH01 - Return of Allotment of shares | 29 March 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 09 November 2010 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 05 November 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 04 July 2008 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 18 January 2007 | |
363a - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363a - Annual Return | 28 September 2005 | |
AA - Annual Accounts | 02 August 2005 | |
363s - Annual Return | 24 September 2004 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 07 October 2003 | |
AA - Annual Accounts | 21 February 2003 | |
363s - Annual Return | 23 October 2002 | |
AA - Annual Accounts | 14 July 2002 | |
363s - Annual Return | 01 October 2001 | |
AA - Annual Accounts | 08 July 2001 | |
363s - Annual Return | 05 December 2000 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 14 August 2000 | |
AA - Annual Accounts | 04 August 1999 | |
363s - Annual Return | 21 October 1998 | |
AA - Annual Accounts | 04 August 1998 | |
CERTNM - Change of name certificate | 09 June 1998 | |
123 - Notice of increase in nominal capital | 20 March 1998 | |
363s - Annual Return | 20 March 1998 | |
395 - Particulars of a mortgage or charge | 29 December 1997 | |
AA - Annual Accounts | 03 September 1997 | |
363s - Annual Return | 02 January 1997 | |
288 - N/A | 13 October 1995 | |
288 - N/A | 13 October 1995 | |
288 - N/A | 13 October 1995 | |
395 - Particulars of a mortgage or charge | 11 October 1995 | |
288 - N/A | 05 October 1995 | |
288 - N/A | 05 October 1995 | |
287 - Change in situation or address of Registered Office | 05 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 1995 | |
NEWINC - New incorporation documents | 26 September 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 15 December 1997 | Outstanding |
N/A |
Fixed and floating charge | 09 October 1995 | Outstanding |
N/A |