About

Registered Number: 03139791
Date of Incorporation: 20/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Newmax House, Unit 3 The Ridgeway, Iver, Buckinghamshire, SL0 9HW

 

Having been setup in 1995, Newmax Precision Ltd are based in Iver, Buckinghamshire, it's status at Companies House is "Active". Newmax Precision Ltd has 5 directors listed as Bundy, Adrian Stuart, Jones, Gary Lee Paul, Jones, Gregory Read, Jones, Stephen Clement, Jones, Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNDY, Adrian Stuart 01 June 2007 - 1
JONES, Gary Lee Paul 01 June 2007 - 1
JONES, Gregory Read 01 September 2013 - 1
JONES, Stephen Clement 20 December 1995 31 December 2014 1
JONES, Trevor 01 August 2005 10 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 27 February 2017
RESOLUTIONS - N/A 19 January 2017
SH01 - Return of Allotment of shares 19 January 2017
SH01 - Return of Allotment of shares 19 January 2017
SH01 - Return of Allotment of shares 19 January 2017
SH01 - Return of Allotment of shares 19 January 2017
SH01 - Return of Allotment of shares 19 January 2017
SH01 - Return of Allotment of shares 19 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 25 April 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 21 April 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 17 December 2014
MR04 - N/A 03 October 2014
MR01 - N/A 21 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 20 September 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 17 January 2007
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 30 August 2005
395 - Particulars of a mortgage or charge 24 August 2005
AA - Annual Accounts 26 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2005
363s - Annual Return 21 January 2005
287 - Change in situation or address of Registered Office 08 September 2004
AA - Annual Accounts 25 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 February 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 05 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 February 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 01 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 February 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 01 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 March 2001
363s - Annual Return 16 January 2001
363a - Annual Return 21 March 2000
AA - Annual Accounts 05 March 2000
AA - Annual Accounts 04 February 2000
363a - Annual Return 10 May 1999
225 - Change of Accounting Reference Date 23 October 1998
363s - Annual Return 02 February 1998
RESOLUTIONS - N/A 21 October 1997
AA - Annual Accounts 21 October 1997
363s - Annual Return 29 June 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
NEWINC - New incorporation documents 20 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2014 Outstanding

N/A

Debenture 18 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.