About

Registered Number: 03139791
Date of Incorporation: 20/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Newmax House, Unit 3 The Ridgeway, Iver, Buckinghamshire, SL0 9HW

 

Newmax Precision Ltd was registered on 20 December 1995 and are based in Buckinghamshire. We don't know the number of employees at Newmax Precision Ltd. Bundy, Adrian Stuart, Jones, Gary Lee Paul, Jones, Gregory Read, Jones, Stephen Clement, Jones, Trevor are listed as directors of this business.

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.