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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 July 2014 | Outstanding |
N/A |
Debenture | 18 August 2005 | Fully Satisfied |
N/A |