NEW ENGLAND ENGINEERING SERVICES LIMITED - OLDBURY
Company Profile | Company Filings |
Overview
NEW ENGLAND ENGINEERING SERVICES LIMITED is a Private Limited Company from OLDBURY and has the status: Active.
NEW ENGLAND ENGINEERING SERVICES LIMITED was incorporated 41 years ago on 25/06/1982 and has the registered number: 01646568. The accounts status is DORMANT and accounts are next due on 30/06/2024.
NEW ENGLAND ENGINEERING SERVICES LIMITED was incorporated 41 years ago on 25/06/1982 and has the registered number: 01646568. The accounts status is DORMANT and accounts are next due on 30/06/2024.
NEW ENGLAND ENGINEERING SERVICES LIMITED - OLDBURY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 4, ANGLO AFRICAN INDUSTRIAL PARK
OLDBURY
WEST MIDLANDS
B69 3EX
This Company Originates in : United Kingdom
Previous trading names include:
PEMIC MACHINE TOOLS LIMITED (until 15/05/2006)
PEMIC MACHINE TOOLS LIMITED (until 15/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2023 | 24/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS HEATH (JNR) | Apr 1978 | British | Director | 2019-11-25 | CURRENT |
MR MICHAEL ROGER ELLIOR WHEELER | Sep 1938 | British | Director | RESIGNED | |
MR BRIAN JAMES HENSHALL | Jul 1946 | British | Director | RESIGNED | |
MR PETER HENRY FREEMAN | Feb 1943 | British | Director | RESIGNED | |
MR THOMAS DAVID HEATH JR | Jan 1951 | Director | 1994-01-31 UNTIL 2019-11-25 | RESIGNED | |
MR BRIAN JAMES HENSHALL | Jul 1946 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
New England Engineering Limited | 2016-11-24 | Oldbury West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
New England Engineering Limited | 2016-04-06 - 2017-12-16 | Oldbury West Midlands |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NEW_ENGLAND_ENGINEERING_S - Accounts | 2023-06-02 | 30-09-2022 | £-13,521 equity |
NEW_ENGLAND_ENGINEERING_S - Accounts | 2022-05-14 | 30-09-2021 | £-13,521 equity |
NEW_ENGLAND_ENGINEERING_S - Accounts | 2021-06-03 | 30-09-2020 | £-13,521 equity |
NEW_ENGLAND_ENGINEERING_S - Accounts | 2020-04-15 | 30-09-2019 | £-13,521 equity |
NEW_ENGLAND_ENGINEERING_S - Accounts | 2019-06-28 | 30-09-2018 | £-13,521 equity |
NEW_ENGLAND_ENGINEERING_S - Accounts | 2018-06-29 | 30-09-2017 | £-13,521 equity |
NEW_ENGLAND_ENGINEERING_S - Accounts | 2017-06-30 | 30-09-2016 | £-13,521 equity |