About

Registered Number: 03106369
Date of Incorporation: 26/09/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: 12-14 Regent Place, Birmingham, West Midlands, B1 3NJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 December 1997 Outstanding

N/A

Fixed and floating charge 09 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.