Company NameNewford Engineering Limited
DirectorWilliam Boocock James
Company StatusActive
Company Number04363330
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Boocock James
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Marwood Court
Red House Estate
Whitley Bay
Tyne & Wear
NE25 9XR
Secretary NameMrs Karen Ann James
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marwood Court
Red House Estate
Whitley Bay
Tyne & Wear
NE25 9XR
Director NameMrs Karen Ann James
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 January 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Marwood Court
Red House Estate
Whitley Bay
Tyne & Wear
NE25 9XR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address5 Marwood Court
Red House Farm Estate
Whitley Bay
Tyne & Wear
NE25 9XR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Shareholders

2 at £1William Boocock James
100.00%
Ordinary

Financials

Year2014
Net Worth£15,367
Cash£32,449
Current Liabilities£43,461

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Termination of appointment of Karen James as a director (1 page)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Termination of appointment of Karen James as a secretary (1 page)
30 January 2014Termination of appointment of Karen James as a secretary (1 page)
30 January 2014Termination of appointment of Karen James as a director (1 page)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for William Boocock James on 31 January 2010 (2 pages)
17 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for William Boocock James on 31 January 2010 (2 pages)
17 February 2010Director's details changed for Karen Ann James on 30 January 2010 (2 pages)
17 February 2010Director's details changed for Karen Ann James on 30 January 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 30/01/09; full list of members (4 pages)
16 February 2009Return made up to 30/01/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 February 2008Return made up to 30/01/08; full list of members (2 pages)
8 February 2008Return made up to 30/01/08; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 February 2007Return made up to 30/01/07; full list of members (7 pages)
17 February 2007Return made up to 30/01/07; full list of members (7 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 February 2006Return made up to 30/01/06; full list of members (7 pages)
16 February 2006Return made up to 30/01/06; full list of members (7 pages)
2 November 2005Registered office changed on 02/11/05 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 November 2005Registered office changed on 02/11/05 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
8 February 2005Return made up to 30/01/05; full list of members (6 pages)
8 February 2005Return made up to 30/01/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 February 2004Return made up to 30/01/04; full list of members (6 pages)
12 February 2004Return made up to 30/01/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 February 2003Return made up to 30/01/03; full list of members (6 pages)
12 February 2003Return made up to 30/01/03; full list of members (6 pages)
25 February 2002Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
25 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
25 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
25 February 2002Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002New secretary appointed (2 pages)
30 January 2002Incorporation (13 pages)
30 January 2002Incorporation (13 pages)