NEWTON & LEWIS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 0EZ

Company number 05129403
Status Active
Incorporation Date 17 May 2004
Company Type Private Limited Company
Address 18 CHARTWELL DRIVE, LISVANE, CARDIFF, CF14 0EZ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 4 ; Previous accounting period extended from 31 May 2015 to 30 September 2015. The most likely internet sites of NEWTON & LEWIS LIMITED are www.newtonlewis.co.uk, and www.newton-lewis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Cardiff Queen Street Rail Station is 3.7 miles; to Cardiff Central Rail Station is 4.1 miles; to Barry Docks Rail Station is 9.9 miles; to Barry Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newton Lewis Limited is a Private Limited Company. The company registration number is 05129403. Newton Lewis Limited has been working since 17 May 2004. The present status of the company is Active. The registered address of Newton Lewis Limited is 18 Chartwell Drive Lisvane Cardiff Cf14 0ez. . LEWIS, Jonathan Martin is a Secretary of the company. LEWIS, Jonathan Martin is a Director of the company. NEWTON, Mark Anthony John is a Director of the company. Secretary MATHIAS, Clive Stanley has been resigned. Director CLIVE MATHIAS LIMITED has been resigned. Director LEWIS, Lorna Jane has been resigned. Director NEWTON, Alice Louise has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
LEWIS, Jonathan Martin
Appointed Date: 17 May 2004

Director
LEWIS, Jonathan Martin
Appointed Date: 17 May 2004
52 years old

Director
NEWTON, Mark Anthony John
Appointed Date: 17 May 2004
50 years old

Resigned Directors

Secretary
MATHIAS, Clive Stanley
Resigned: 17 May 2004
Appointed Date: 17 May 2004

Director
CLIVE MATHIAS LIMITED
Resigned: 17 May 2004
Appointed Date: 17 May 2004
86 years old

Director
LEWIS, Lorna Jane
Resigned: 15 October 2011
Appointed Date: 17 May 2004
52 years old

Director
NEWTON, Alice Louise
Resigned: 15 October 2011
Appointed Date: 17 May 2004
48 years old

NEWTON & LEWIS LIMITED Events

22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4

26 Feb 2016
Previous accounting period extended from 31 May 2015 to 30 September 2015
09 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4

10 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 41 more events
26 May 2004
New director appointed
26 May 2004
New secretary appointed;new director appointed
26 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 May 2004
Ad 17/05/04--------- £ si 3@1=3 £ ic 1/4
17 May 2004
Incorporation

NEWTON & LEWIS LIMITED Charges

14 March 2006
Legal charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 13 victoria street ton pentre rhondda cynon taff.
30 January 2006
Legal charge
Delivered: 6 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 107 regent street treochy rhondda cynon taff,. The rental…
27 January 2006
Legal charge
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 amelia terrace llwynypia tonypandy rhondda cynon taff.
7 January 2005
Legal charge
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 22 windsor street treorchy, the…
12 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 43 marian street blaengarw bridgend the rental income by…