About

Registered Number: 05107749
Date of Incorporation: 21/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 37 Oakwood Drive, Bingley, West Yorkshire, BD16 4SJ

 

Founded in 2004, Newmark Electrical Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Newmark Electrical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKEY, Deborah Louise 01 August 2016 16 March 2020 1
NEWALL, Robert John 22 April 2004 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
MARKEY, Deborah Louise 01 August 2006 16 March 2020 1
MARKEY, Simon Paul 22 April 2004 31 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 02 July 2020
TM02 - Termination of appointment of secretary 02 July 2020
PSC07 - N/A 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 08 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 30 April 2008
395 - Particulars of a mortgage or charge 08 September 2007
AA - Annual Accounts 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 05 February 2006
395 - Particulars of a mortgage or charge 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
287 - Change in situation or address of Registered Office 19 May 2005
363s - Annual Return 16 May 2005
225 - Change of Accounting Reference Date 29 December 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2007 Outstanding

N/A

Debenture 02 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.