Company number 04455391
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address INSTRUMENT HOUSE WOODWARD ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, UNITED KINGDOM, L33 7UZ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 2
; Director's details changed for Mr Alan Riley on 26 August 2015. The most likely internet sites of NEWTECH HIGH SPEED TURNING LIMITED are www.newtechhighspeedturning.co.uk, and www.newtech-high-speed-turning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Newtech High Speed Turning Limited is a Private Limited Company.
The company registration number is 04455391. Newtech High Speed Turning Limited has been working since 06 June 2002.
The present status of the company is Active. The registered address of Newtech High Speed Turning Limited is Instrument House Woodward Road Knowsley Industrial Park Liverpool United Kingdom L33 7uz. The company`s financial liabilities are £12.35k. It is £4.16k against last year. The cash in hand is £4.51k. It is £0.58k against last year. And the total assets are £54.06k, which is £-14.7k against last year. RILEY, Steven is a Secretary of the company. RILEY, Alan is a Director of the company. The company operates in "Manufacture of metal structures and parts of structures".
newtech high speed turning Key Finiance
LIABILITIES
£12.35k
+50%
CASH
£4.51k
+14%
TOTAL ASSETS
£54.06k
-22%
All Financial Figures
Current Directors
NEWTECH HIGH SPEED TURNING LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
27 Jun 2016
Director's details changed for Mr Alan Riley on 26 August 2015
27 Jun 2016
Secretary's details changed for Steven Riley on 26 August 2015
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
01 Sep 2003
Accounts for a dormant company made up to 5 April 2003
24 Jun 2003
Return made up to 27/05/03; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
24 Jun 2003
Accounting reference date shortened from 30/06/03 to 05/04/03
12 Apr 2003
Registered office changed on 12/04/03 from: 26 queen mary buildings stillington street victoria london SW1 P1EF
06 Jun 2002
Incorporation