About

Registered Number: 05462180
Date of Incorporation: 24/05/2005 (19 years ago)
Company Status: Active
Registered Address: 127 Hurcott Road, Kidderminster, Worcestershire, DY10 2RG,

 

Founded in 2005, Newsmarket (Midlands) Ltd has its registered office in Kidderminster, Worcestershire, it's status is listed as "Active". This organisation has 3 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Naranjan 24 May 2005 - 1
SINGH, Narinder Kaur 24 May 2005 - 1
SAGGU, Balwinder Kaur 24 May 2005 27 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 25 May 2019
CS01 - N/A 24 March 2019
AD01 - Change of registered office address 13 February 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 27 August 2015
AA01 - Change of accounting reference date 27 May 2015
MR01 - N/A 26 May 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 28 August 2014
AA01 - Change of accounting reference date 28 May 2014
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 27 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 25 July 2013
AA01 - Change of accounting reference date 29 May 2013
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 06 July 2012
AA01 - Change of accounting reference date 30 May 2012
AR01 - Annual Return 01 July 2011
MG01 - Particulars of a mortgage or charge 24 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 31 August 2009
363a - Annual Return 29 June 2009
225 - Change of Accounting Reference Date 29 June 2009
AA - Annual Accounts 25 September 2008
225 - Change of Accounting Reference Date 29 August 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 05 January 2007
287 - Change in situation or address of Registered Office 14 December 2006
GAZ1 - First notification of strike-off action in London Gazette 21 November 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
225 - Change of Accounting Reference Date 15 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2015 Outstanding

N/A

Charge on cash deposit 22 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.