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.
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 |
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 |
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 |