About

Registered Number: 04511429
Date of Incorporation: 14/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Five Ways 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

 

Based in Hertfordshire, Srg Newmans Ltd was setup in 2002. The companies director is listed as Newman, Tim. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWMAN, Tim 22 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 25 July 2019
PSC04 - N/A 10 July 2019
CH01 - Change of particulars for director 10 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 July 2018
MR04 - N/A 31 May 2018
MR01 - N/A 31 May 2018
MR01 - N/A 15 May 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 14 June 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 28 August 2014
AP03 - Appointment of secretary 28 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
TM01 - Termination of appointment of director 07 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 16 August 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 18 August 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
225 - Change of Accounting Reference Date 14 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2018 Outstanding

N/A

A registered charge 14 May 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.