Company NameM. I. Newman Electrical Limited
DirectorMichael Ian Newman
Company StatusActive
Company Number04536805
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Ian Newman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameKim Newman
NationalityBritish
StatusCurrent
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kim Newman
50.00%
Ordinary
1 at £1Mr Michael Ian Newman
50.00%
Ordinary

Financials

Year2014
Net Worth£94
Cash£20,843
Current Liabilities£22,808

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 August 2023 (10 pages)
20 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
9 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
15 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
22 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
20 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
19 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
6 August 2012Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 6 August 2012 (1 page)
25 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 October 2010Director's details changed for Mr Michael Ian Newman on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
15 October 2010Secretary's details changed for Kim Newman on 1 October 2009 (1 page)
15 October 2010Secretary's details changed for Kim Newman on 1 October 2009 (1 page)
15 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Mr Michael Ian Newman on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Kim Newman on 1 October 2009 (1 page)
15 October 2010Director's details changed for Mr Michael Ian Newman on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
26 November 2008Return made up to 08/09/08; full list of members (3 pages)
26 November 2008Return made up to 08/09/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 October 2007Return made up to 08/09/07; full list of members (2 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Return made up to 08/09/07; full list of members (2 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 September 2006Return made up to 08/09/06; full list of members (2 pages)
18 September 2006Return made up to 08/09/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 September 2005Return made up to 08/09/05; full list of members (2 pages)
14 September 2005Return made up to 08/09/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 September 2004Return made up to 08/09/04; full list of members (6 pages)
20 September 2004Return made up to 08/09/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 October 2003Return made up to 17/09/03; full list of members (6 pages)
8 October 2003Return made up to 17/09/03; full list of members (6 pages)
31 May 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
31 May 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
14 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
14 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 September 2002Incorporation (12 pages)
17 September 2002Incorporation (12 pages)