NEWMAN TESTING SERVICES LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4HN

Company number 06685653
Status Active
Incorporation Date 1 September 2008
Company Type Private Limited Company
Address 4 STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4HN
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Termination of appointment of Josephine Margaret Leigh as a secretary on 24 June 2016; Director's details changed for Mr Stuart Charles Newman on 4 July 2016. The most likely internet sites of NEWMAN TESTING SERVICES LIMITED are www.newmantestingservices.co.uk, and www.newman-testing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Newman Testing Services Limited is a Private Limited Company. The company registration number is 06685653. Newman Testing Services Limited has been working since 01 September 2008. The present status of the company is Active. The registered address of Newman Testing Services Limited is 4 Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent Me2 4hn. The company`s financial liabilities are £0.03k. It is £-0.13k against last year. The cash in hand is £2.74k. It is £-9.08k against last year. And the total assets are £23.27k, which is £1.77k against last year. NEWMAN, Stuart Charles is a Director of the company. Secretary LEIGH, Josephine Margaret has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


newman testing services Key Finiance

LIABILITIES £0.03k
-83%
CASH £2.74k
-77%
TOTAL ASSETS £23.27k
+8%
All Financial Figures

Current Directors

Director
NEWMAN, Stuart Charles
Appointed Date: 01 September 2008
70 years old

Resigned Directors

Secretary
LEIGH, Josephine Margaret
Resigned: 24 June 2016
Appointed Date: 01 September 2008

Persons With Significant Control

Mr Stuart Charles Newman
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

NEWMAN TESTING SERVICES LIMITED Events

22 Sep 2016
Confirmation statement made on 2 September 2016 with updates
22 Sep 2016
Termination of appointment of Josephine Margaret Leigh as a secretary on 24 June 2016
31 Aug 2016
Director's details changed for Mr Stuart Charles Newman on 4 July 2016
01 Apr 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1

...
... and 14 more events
09 Nov 2009
Annual return made up to 1 September 2009 with full list of shareholders
06 Nov 2009
Secretary's details changed for Josephine Margaret Leigh on 1 October 2009
05 Nov 2009
Director's details changed for Mr Stuart Charles Newman on 1 October 2009
10 Oct 2008
Ad 11/09/08\gbp si 1@1=1\gbp ic 1/2\
01 Sep 2008
Incorporation