Newman Labelling Systems Limited

DataGardener
dissolved

Newman Labelling Systems Limited

02745532Private Limited With Share Capital

Sussex Innovation Centre, Science Park Square, Brighton, BN19SB
Incorporated

07/09/1992

Company Age

33 years

Directors

1

Employees

SIC Code

28990

Risk

Company Overview

Registration, classification & business activity

Newman Labelling Systems Limited (02745532) is a private limited with share capital incorporated on 07/09/1992 (33 years old) and registered in brighton, BN19SB. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Private Limited With Share Capital
SIC: 28990
Incorporated 07/09/1992
BN19SB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:25-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-03-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:14-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-03-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-11-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-06-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-04-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-11-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:09-07-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:14-06-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Termination Director Company With Name
Category:Officers
Date:19-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:23-05-2012
Termination Director Company With Name
Category:Officers
Date:19-12-2011
Termination Director Company With Name
Category:Officers
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:13-06-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2009
Termination Director Company With Name
Category:Officers
Date:21-10-2009
Termination Secretary Company With Name
Category:Officers
Date:21-10-2009
Legacy
Category:Annual Return
Date:10-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:05-09-2008
Legacy
Category:Mortgage
Date:09-04-2008
Legacy
Category:Officers
Date:08-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-2007
Legacy
Category:Annual Return
Date:17-09-2007
Legacy
Category:Officers
Date:26-06-2007
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2006
Legacy
Category:Annual Return
Date:22-09-2006
Legacy
Category:Mortgage
Date:08-09-2006
Accounts With Accounts Type Small
Category:Accounts
Date:12-05-2006
Legacy
Category:Annual Return
Date:14-09-2005
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2005
Legacy
Category:Annual Return
Date:15-09-2004
Legacy
Category:Officers
Date:10-08-2004
Legacy
Category:Officers
Date:14-04-2004
Legacy
Category:Officers
Date:08-04-2004
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-2004
Legacy
Category:Annual Return
Date:16-09-2003
Accounts With Accounts Type Small
Category:Accounts
Date:19-11-2002
Legacy
Category:Annual Return
Date:13-09-2002
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-2001
Legacy
Category:Annual Return
Date:12-09-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:09-05-2001
Legacy
Category:Officers
Date:25-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:09-11-2000
Legacy
Category:Annual Return
Date:26-09-2000
Legacy
Category:Capital
Date:14-08-2000
Legacy
Category:Officers
Date:19-04-2000
Legacy
Category:Officers
Date:20-01-2000
Legacy
Category:Officers
Date:20-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-1999
Legacy
Category:Annual Return
Date:14-09-1999
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-1998
Legacy
Category:Annual Return
Date:11-09-1998
Accounts With Accounts Type Small
Category:Accounts
Date:14-11-1997
Legacy
Category:Annual Return
Date:09-09-1997
Legacy
Category:Capital
Date:03-09-1997
Accounts With Accounts Type Small
Category:Accounts
Date:17-09-1996

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2019
Filing Date28/06/2018
Latest Accounts30/09/2017

Trading Addresses

Newman House, Queens Road, Barnet, Hertfordshire, EN54DL
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN19SBRegistered

Related Companies

2

Contact

Sussex Innovation Centre, Science Park Square, Brighton, BN19SB