NEWMARK PRECISION METAL FINISHES LTD
LONDON RETAIL EQUIPMENT LIMITED

Hellopages » Greater London » Richmond upon Thames » SW13 0ND

Company number 00661524
Status Active
Incorporation Date 3 June 1960
Company Type Private Limited Company
Address 7 SCARTH ROAD, LONDON, SW13 0ND
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1,000 . The most likely internet sites of NEWMARK PRECISION METAL FINISHES LTD are www.newmarkprecisionmetalfinishes.co.uk, and www.newmark-precision-metal-finishes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. The distance to to Brentford Rail Station is 3 miles; to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.1 miles; to Barbican Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newmark Precision Metal Finishes Ltd is a Private Limited Company. The company registration number is 00661524. Newmark Precision Metal Finishes Ltd has been working since 03 June 1960. The present status of the company is Active. The registered address of Newmark Precision Metal Finishes Ltd is 7 Scarth Road London Sw13 0nd. The company`s financial liabilities are £1.76k. It is £0k against last year. And the total assets are £1.76k, which is £0k against last year. NEWMARK, John Lindsey Graham is a Secretary of the company. NEWMARK, John Lindsey Graham is a Director of the company. Secretary MASON, Robert Stanley has been resigned. Director FINCH, Keith Terrence Geoffrey has been resigned. Director NEWMARK, Geoffrey Louis has been resigned. The company operates in "Other manufacturing n.e.c.".


newmark precision metal finishes Key Finiance

LIABILITIES £1.76k
CASH n/a
TOTAL ASSETS £1.76k
All Financial Figures

Current Directors

Secretary
NEWMARK, John Lindsey Graham
Appointed Date: 03 September 2009

Director

Resigned Directors

Secretary
MASON, Robert Stanley
Resigned: 03 September 2009

Director
FINCH, Keith Terrence Geoffrey
Resigned: 31 March 2009
76 years old

Director
NEWMARK, Geoffrey Louis
Resigned: 21 December 2003
112 years old

Persons With Significant Control

Retail Equipment Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

NEWMARK PRECISION METAL FINISHES LTD Events

20 Feb 2017
Confirmation statement made on 11 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000

...
... and 81 more events
08 Mar 1982
Accounts made up to 30 June 1981
18 Feb 1981
Accounts made up to 30 June 1980
12 Jan 1980
Accounts made up to 30 June 1979
07 Dec 1978
Accounts made up to 30 June 1978
13 Jun 1978
Accounts made up to 30 June 1977

NEWMARK PRECISION METAL FINISHES LTD Charges

6 June 2000
Mortgage
Delivered: 13 June 2000
Status: Satisfied on 20 February 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 13 addison road chilton industrial estate sudbury…
6 June 2000
Debenture
Delivered: 8 June 2000
Status: Satisfied on 20 February 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1990
Mortgage
Delivered: 26 January 1990
Status: Satisfied on 20 February 2002
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land adjoining units 21 and 22 chilton…
25 July 1989
Mortgage
Delivered: 27 July 1989
Status: Satisfied on 20 February 2002
Persons entitled: Lloyds Bank PLC
Description: F/H units 21 & 22 chilton industrial estate addison road…