About

Registered Number: 01457039
Date of Incorporation: 25/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: One Omega Drive, Irlam, Manchester, M44 5BD

 

Established in 1979, Newport Electronics Ltd are based in Manchester. The companies directors are listed as Howard, Andrea Lorraine, Farmer, Derek Roy, Martin, Robert Scott, Kremheller, Richard William, Lees, James Robert, Marsalisi, John Anthony, Thomas, Ian Martin, Vorih, Joseph. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KREMHELLER, Richard William 08 April 2011 30 September 2011 1
LEES, James Robert N/A 23 December 1992 1
MARSALISI, John Anthony N/A 07 May 1996 1
THOMAS, Ian Martin 04 December 1992 11 November 1994 1
VORIH, Joseph 05 July 2016 07 February 2019 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Andrea Lorraine 19 October 2011 - 1
FARMER, Derek Roy 21 July 1999 30 September 2005 1
MARTIN, Robert Scott 30 September 2011 19 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 18 July 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 13 July 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 01 June 2017
AA - Annual Accounts 25 July 2016
CS01 - N/A 13 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 05 March 2015
MISC - Miscellaneous document 09 December 2014
MISC - Miscellaneous document 25 November 2014
TM01 - Termination of appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 04 July 2013
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 July 2012
AP03 - Appointment of secretary 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
AP01 - Appointment of director 07 November 2011
AP03 - Appointment of secretary 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
AR01 - Annual Return 20 July 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 21 July 2006
287 - Change in situation or address of Registered Office 02 June 2006
287 - Change in situation or address of Registered Office 30 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
287 - Change in situation or address of Registered Office 23 January 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 21 July 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 21 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2001
363s - Annual Return 19 July 2001
AAMD - Amended Accounts 30 March 2001
AA - Annual Accounts 04 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 06 June 2000
288b - Notice of resignation of directors or secretaries 10 August 1999
363s - Annual Return 06 August 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 25 August 1998
287 - Change in situation or address of Registered Office 04 June 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 19 August 1997
AA - Annual Accounts 08 September 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
395 - Particulars of a mortgage or charge 03 July 1996
395 - Particulars of a mortgage or charge 03 July 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 26 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 29 November 1994
AA - Annual Accounts 17 August 1994
363s - Annual Return 22 July 1994
RESOLUTIONS - N/A 14 July 1994
288 - N/A 12 November 1993
363a - Annual Return 10 November 1993
AA - Annual Accounts 28 October 1993
363s - Annual Return 15 July 1993
288 - N/A 15 July 1993
RESOLUTIONS - N/A 28 June 1993
RESOLUTIONS - N/A 28 June 1993
RESOLUTIONS - N/A 22 June 1993
288 - N/A 30 March 1993
287 - Change in situation or address of Registered Office 30 March 1993
288 - N/A 07 January 1993
288 - N/A 07 January 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 21 July 1992
363b - Annual Return 31 July 1991
AA - Annual Accounts 26 July 1991
MEM/ARTS - N/A 17 July 1991
RESOLUTIONS - N/A 24 June 1991
288 - N/A 07 February 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 15 January 1991
288 - N/A 08 February 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 30 September 1988
363 - Annual Return 30 September 1988
287 - Change in situation or address of Registered Office 05 February 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
395 - Particulars of a mortgage or charge 01 November 1986
CERTNM - Change of name certificate 21 January 1980
NEWINC - New incorporation documents 25 October 1979
MISC - Miscellaneous document 25 October 1979

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 June 1996 Fully Satisfied

N/A

Legal mortgage 20 June 1996 Fully Satisfied

N/A

Legal charge 15 October 1986 Fully Satisfied

N/A

Charge 13 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.