-
NEWFIELD ENGINEERING COMPANY LIMITED - 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ, United Kingdom
Company Information
- Company registration number
- 03111826
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 16 Oxford Court
- Bishopsgate
- Manchester
- M2 3WQ 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ UK
Management
- Managing Directors
- HARRISON, Janice
- RAYNOR, Ian Stuart
- RAYNOR, Sylvia Margaret
- Company secretaries
- RAYNOR, Sylvia Margaret
Company Details
- Type of Business
- ltd
- Incorporated
- 1995-10-10
- Age Of Company 1995-10-10 28 years
- SIC/NACE
- 25990
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- I S R ENGINEERING SERVICES LIMITED
- Filing of Accounts
- Due Date: 2015-03-31
- Last Date: 2013-06-30
- Last Return Made Up To:
- 2011-10-10
- Annual Return
- Due Date: 2016-10-24
- Last Date:
-
NEWFIELD ENGINEERING COMPANY LIMITED Company Description
- NEWFIELD ENGINEERING COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 03111826. Its current trading status is "live". It was registered 1995-10-10. It was previously called I S R ENGINEERING SERVICES LIMITED. It has declared SIC or NACE codes as "25990". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/06/2012. The latest annual return was filed up to 2011-10-10.It can be contacted at 16 Oxford Court .
Get NEWFIELD ENGINEERING COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Newfield Engineering Company Limited - 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ, United Kingdom
- 1995-10-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NEWFIELD ENGINEERING COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-30) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-19) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-28) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-29) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-22) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-03-10) - 4.68
keyboard_arrow_right 2015
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-02-09) - 2.24B
-
liquidation-voluntary-appointment-of-liquidator (2015-02-06) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-01-23) - 2.34B
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-01-07) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-07) - AR01
-
liquidation-in-administration-appointment-of-administrator (2014-02-12) - 2.12B
-
change-registered-office-address-company-with-date-old-address (2014-02-12) - AD01
-
liquidation-in-administration-proposals (2014-03-07) - 2.17B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2014-03-24) - 2.16B
-
liquidation-in-administration-result-creditors-meeting (2014-03-27) - 2.23B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-08-29) - 2.24B
-
liquidation-voluntary-arrangement-completion (2014-03-12) - 1.4
keyboard_arrow_right 2013
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-07-16) - 1.3
-
change-person-secretary-company-with-change-date (2013-11-18) - CH03
-
change-person-director-company-with-change-date (2013-11-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-11-26) - AA
-
mortgage-create-with-deed-with-charge-number (2013-12-21) - MR01
-
mortgage-satisfy-charge-full (2013-12-19) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2013-12-04) - 1.1
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-11) - AR01
-
appoint-person-director-company-with-name (2012-09-10) - AP01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-07-16) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2012-03-16) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-31) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2011-05-27) - 1.3
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-30) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2010-05-12) - 1.1
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-20) - AR01
-
change-person-director-company-with-change-date (2009-11-20) - CH01
keyboard_arrow_right 2008
-
legacy (2008-10-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-20) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-04-25) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-05) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-05-08) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-05-04) - AA
-
legacy (2006-10-25) - 363s
keyboard_arrow_right 2005
-
legacy (2005-07-28) - 225
-
legacy (2005-11-15) - 363s
keyboard_arrow_right 2004
-
legacy (2004-11-10) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-10-14) - AA
keyboard_arrow_right 2003
-
legacy (2003-03-09) - 123
-
resolution (2003-03-09) - RESOLUTIONS
-
legacy (2003-01-31) - 88(2)R
-
legacy (2003-11-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-10-01) - AA
keyboard_arrow_right 2002
-
liquidation-voluntary-arrangement-completion (2002-12-03) - 1.4
-
legacy (2002-10-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-09-16) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2002-02-18) - 1.3
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2002-02-18) - 1.1
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2002-12-05) - 1.3
keyboard_arrow_right 2001
-
legacy (2001-01-16) - 363s
-
legacy (2001-11-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-09-04) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-09-22) - AA
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-11-02) - AA
-
legacy (1999-03-02) - 363s
-
legacy (1999-02-12) - 288b
-
legacy (1999-02-12) - 288a
-
legacy (1999-12-08) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-09-18) - AA
keyboard_arrow_right 1997
-
legacy (1997-12-03) - 395
-
legacy (1997-11-14) - 363s
-
accounts-with-accounts-type-small (1997-11-10) - AA
-
legacy (1997-03-13) - 287
keyboard_arrow_right 1996
-
legacy (1996-01-17) - 224
-
legacy (1996-03-22) - 288
-
certificate-change-of-name-company (1996-04-04) - CERTNM
-
legacy (1996-12-23) - 363s
-
legacy (1996-10-29) - 225
-
legacy (1996-12-23) - 88(2)R
-
legacy (1996-04-15) - 395
keyboard_arrow_right 1995
-
legacy (1995-10-12) - 287
-
legacy (1995-10-12) - 288
-
incorporation-company (1995-10-10) - NEWINC