About

Registered Number: 06588649
Date of Incorporation: 09/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Carbery Enterprise Park, 36 White Hart Lane, London, N17 8DP

 

Newmay Electrical Services Ltd was founded on 09 May 2008 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are Corrigan, Brendan, Mulholland, Paul, Qa Registrars Limited, Qa Nominees Limited. We do not know the number of employees at Newmay Electrical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIGAN, Brendan 09 May 2008 - 1
MULHOLLAND, Paul 09 May 2008 - 1
QA NOMINEES LIMITED 09 May 2008 09 May 2008 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 09 May 2008 09 May 2008 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 18 May 2020
CH01 - Change of particulars for director 18 May 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 28 February 2015
MR01 - N/A 18 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 29 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH03 - Change of particulars for secretary 27 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AD01 - Change of registered office address 05 July 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AR01 - Annual Return 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
NEWINC - New incorporation documents 09 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.