About

Registered Number: 00545271
Date of Incorporation: 02/03/1955 (69 years and 1 month ago)
Company Status: Active
Registered Address: 7 Fleming Way, Isleworth, TW7 6EU

 

Newmont Engineering Company Ltd was established in 1955, it has a status of "Active". The current directors of this business are Newson, Derek Leslie, Deeb, Janet Eileen, Williams, Barbara Jean, Hawkins, Stuart, Newson, Charles James, Newson, Margaret, Townsend, John Anthony. The business is VAT Registered. The organisation currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEEB, Janet Eileen 09 January 2013 - 1
HAWKINS, Stuart 26 March 2002 19 April 2016 1
NEWSON, Charles James N/A 11 April 2008 1
NEWSON, Margaret N/A 31 December 2008 1
TOWNSEND, John Anthony N/A 26 March 2002 1
Secretary Name Appointed Resigned Total Appointments
NEWSON, Derek Leslie 18 March 2011 - 1
WILLIAMS, Barbara Jean 27 July 2001 18 March 2011 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 30 September 2017
AA01 - Change of accounting reference date 26 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 14 June 2016
TM01 - Termination of appointment of director 11 May 2016
CH01 - Change of particulars for director 09 February 2016
AA - Annual Accounts 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
AD01 - Change of registered office address 22 August 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 10 June 2013
AP01 - Appointment of director 06 February 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 03 June 2011
TM02 - Termination of appointment of secretary 01 April 2011
AP03 - Appointment of secretary 01 April 2011
TM02 - Termination of appointment of secretary 10 January 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 05 August 2010
SH01 - Return of Allotment of shares 07 April 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 25 August 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 28 June 2007
169 - Return by a company purchasing its own shares 26 January 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 19 June 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 30 March 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 27 May 2003
363s - Annual Return 09 July 2002
RESOLUTIONS - N/A 03 July 2002
169 - Return by a company purchasing its own shares 03 July 2002
RESOLUTIONS - N/A 15 June 2002
AA - Annual Accounts 13 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
AA - Annual Accounts 19 October 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 29 June 2000
363s - Annual Return 27 May 1999
AA - Annual Accounts 22 February 1999
363a - Annual Return 21 July 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 16 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1997
AA - Annual Accounts 14 June 1996
363s - Annual Return 28 May 1996
CERTNM - Change of name certificate 27 June 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 29 March 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 30 March 1994
363a - Annual Return 26 July 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 01 June 1992
AA - Annual Accounts 03 April 1992
363b - Annual Return 02 June 1991
AA - Annual Accounts 18 April 1991
363 - Annual Return 13 June 1990
AA - Annual Accounts 30 May 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 28 June 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
363 - Annual Return 30 March 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
MISC - Miscellaneous document 28 August 1986
AA - Annual Accounts 16 July 1986
AA - Annual Accounts 04 June 1986
NEWINC - New incorporation documents 02 March 1955

Mortgages & Charges

Description Date Status Charge by
Charge 05 June 1959 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.