About

Registered Number: 01931664
Date of Incorporation: 18/07/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: 3 Radcot Estate, Park Road, Faringdon, Oxfordshire, SN7 7BP

 

Newpro (U.K.) Ltd was founded on 18 July 1985 and are based in Oxfordshire, it's status is listed as "Active". The companies directors are Coleman, Beryl Lilian, Coleman, Christopher John, Kitchen, Jean Mary, Kitchen, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Beryl Lilian 01 September 1992 - 1
COLEMAN, Christopher John 13 August 1985 - 1
KITCHEN, Jean Mary N/A 02 January 2002 1
KITCHEN, John N/A 02 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 09 January 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 29 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 January 2015
AD01 - Change of registered office address 07 January 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 14 November 2014
DISS40 - Notice of striking-off action discontinued 01 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 31 December 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 07 April 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 25 March 2007
363s - Annual Return 22 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 27 January 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 22 March 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 16 May 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 17 January 2001
395 - Particulars of a mortgage or charge 07 July 2000
395 - Particulars of a mortgage or charge 24 June 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 20 January 2000
363s - Annual Return 15 January 1999
AA - Annual Accounts 25 November 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 25 April 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 20 April 1994
363s - Annual Return 04 February 1994
363b - Annual Return 05 March 1993
AA - Annual Accounts 21 February 1993
288a - Notice of appointment of directors or secretaries 28 November 1992
288 - N/A 26 November 1992
AA - Annual Accounts 21 June 1992
AA - Annual Accounts 21 June 1992
363a - Annual Return 23 March 1992
363a - Annual Return 23 March 1992
363a - Annual Return 23 March 1992
AA - Annual Accounts 11 November 1991
AUD - Auditor's letter of resignation 07 October 1991
287 - Change in situation or address of Registered Office 05 October 1990
AA - Annual Accounts 21 June 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 30 October 1989
AA - Annual Accounts 29 July 1988
363 - Annual Return 12 February 1988
363 - Annual Return 21 September 1987
287 - Change in situation or address of Registered Office 03 March 1987
288 - N/A 22 January 1987
288 - N/A 03 January 1987
288a - Notice of appointment of directors or secretaries 13 September 1985

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 July 2000 Outstanding

N/A

Debenture 22 June 2000 Outstanding

N/A

Mortgage debenture 21 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.