About

Registered Number: 03736464
Date of Incorporation: 19/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 22 Crossfield Road, Skelmersdale, Lancashire, WN8 9NQ

 

Newton Safety Products Ltd was founded on 19 March 1999 and has its registered office in Lancashire, it's status is listed as "Active". This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Donna Marie 19 March 1999 - 1
DUNN, Barry Thomas 19 March 1999 01 December 2017 1
MARTIN, Peter Michael 19 March 1999 01 December 2017 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Donna Marie 01 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 April 2018
PSC04 - N/A 18 April 2018
AP03 - Appointment of secretary 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM02 - Termination of appointment of secretary 22 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH03 - Change of particulars for secretary 08 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 12 April 2000
225 - Change of Accounting Reference Date 15 February 2000
225 - Change of Accounting Reference Date 27 January 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
287 - Change in situation or address of Registered Office 01 April 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.