NEW CENTURY MACHINERY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3TH

Company number 02163328
Status Active
Incorporation Date 11 September 1987
Company Type Private Limited Company
Address C/O ALLENS ACCOUNTANTS, 123 WELLINGTON ROAD SOUTH, STOCKPORT, CHESHIRE, SK1 3TH
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 959,168 . The most likely internet sites of NEW CENTURY MACHINERY LIMITED are www.newcenturymachinery.co.uk, and www.new-century-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. New Century Machinery Limited is a Private Limited Company. The company registration number is 02163328. New Century Machinery Limited has been working since 11 September 1987. The present status of the company is Active. The registered address of New Century Machinery Limited is C O Allens Accountants 123 Wellington Road South Stockport Cheshire Sk1 3th. The company`s financial liabilities are £126.24k. It is £-0.71k against last year. The cash in hand is £3.38k. It is £-1.43k against last year. And the total assets are £126.59k, which is £-1.26k against last year. SUTTON, Stuart Ernest is a Secretary of the company. FROGGATT, Jack Gordon is a Director of the company. MEREDITH, Michael Scott is a Director of the company. SUTTON, Stuart Ernest is a Director of the company. Secretary HUGHES, Olive has been resigned. Secretary SUTTON, Stuart Ernest has been resigned. Director FROGGATT, James Barry has been resigned. Director MALLAYA, Sampath Kumar has been resigned. Director SAMPATH KUMAR, Mallaya has been resigned. The company operates in "Wholesale of other machinery and equipment".


new century machinery Key Finiance

LIABILITIES £126.24k
-1%
CASH £3.38k
-30%
TOTAL ASSETS £126.59k
-1%
All Financial Figures

Current Directors

Secretary
SUTTON, Stuart Ernest
Appointed Date: 30 September 1999

Director

Director
MEREDITH, Michael Scott
Appointed Date: 01 January 2001
68 years old

Director

Resigned Directors

Secretary
HUGHES, Olive
Resigned: 30 September 1999

Secretary
SUTTON, Stuart Ernest
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Director
FROGGATT, James Barry
Resigned: 31 January 1995
69 years old

Director
MALLAYA, Sampath Kumar
Resigned: 31 October 1995
Appointed Date: 01 July 1995
67 years old

Director
SAMPATH KUMAR, Mallaya
Resigned: 15 October 1999
Appointed Date: 09 February 1998
67 years old

NEW CENTURY MACHINERY LIMITED Events

02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 959,168

22 Apr 2015
Total exemption small company accounts made up to 30 September 2014
04 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 959,168

...
... and 103 more events
13 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1987
Registered office changed on 13/10/87 from: 7TH floor the graftons stamford new rd altrincham cheshire WA14 1DQ

09 Oct 1987
Company name changed biofirst LIMITED\certificate issued on 12/10/87
11 Sep 1987
Incorporation

NEW CENTURY MACHINERY LIMITED Charges

22 November 1999
Legal charge
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: J Froggatt Limited
Description: Northern machine tool works start terrace gateshead tyne &…
22 November 1999
Legal charge
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Charter (Machine Tools) Limited
Description: Northern machine tool works stuart terrace gateshead tyne &…
22 March 1990
Collateral charge
Delivered: 2 April 1990
Status: Outstanding
Persons entitled: Norwich General Trust LTD.
Description: L/H property at fromac works, junction street hyde cheshire.
30 October 1987
Mortgage debenture
Delivered: 5 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…