Newman Gauge Design Associates Limited

General information

Name:

Newman Gauge Design Associates Ltd

Office Address:

Newhall Court 47a George Street B3 1QA Birmingham

Number: 03106369

Incorporation date: 1995-09-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03106369 is the reg. no. used by Newman Gauge Design Associates Limited. The company was registered as a Private Limited Company on Tuesday 26th September 1995. The company has been active on the British market for 29 years. This firm can be found at Newhall Court 47a George Street in Birmingham. The headquarters' area code assigned to this location is B3 1QA. The company started under the name Newman Carty Gauge, however for the last 26 years has been on the market under the name Newman Gauge Design Associates Limited. The firm's registered with SIC code 93290 - Other amusement and recreation activities n.e.c.. Newman Gauge Design Associates Ltd released its latest accounts for the period up to 2023-03-31. The business latest confirmation statement was filed on 2023-08-16.

Within the company, most of director's assignments up till now have been done by Scott P. and Samantha S.. When it comes to these two people, Scott P. has managed company the longest, having become a part of the Management Board twelve years ago. To find professional help with legal documentation, the abovementioned company has been utilizing the skills of Samantha S. as a secretary for the last one year.

  • Previous company's names
  • Newman Gauge Design Associates Limited 1998-06-10
  • Newman Carty Gauge Limited 1995-09-26

Financial data based on annual reports

Company staff

Samantha S.

Role: Secretary

Appointed: 31 August 2023

Latest update: 25 January 2024

Scott P.

Role: Director

Appointed: 01 October 2012

Latest update: 25 January 2024

Samantha S.

Role: Director

Appointed: 01 October 2012

Latest update: 25 January 2024

People with significant control

Executives with significant control over the firm are: Samantha S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Scott P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Samantha S.
Notified on 18 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott P.
Notified on 18 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 March 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 13 March 2013
Annual Accounts 24 March 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

12 - 14 Regent Place

Post code:

B1 3NJ

City / Town:

Birmingham

HQ address,
2013

Address:

12 - 14 Regent Place

Post code:

B1 3NJ

City / Town:

Birmingham

HQ address,
2014

Address:

12 - 14 Regent Place

Post code:

B1 3NJ

City / Town:

Birmingham

HQ address,
2015

Address:

12 - 14 Regent Place

Post code:

B1 3NJ

City / Town:

Birmingham

HQ address,
2016

Address:

12 - 14 Regent Place

Post code:

B1 3NJ

City / Town:

Birmingham

Accountant/Auditor,
2016 - 2015

Name:

Crombies Accountants Limited

Address:

34 Waterloo Road

Post code:

WV1 4DG

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
28
Company Age

Closest Companies - by postcode