Company NameNewmech Fabrications Limited
DirectorPaul Thomas Barker
Company StatusActive
Company Number07782527
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul Thomas Barker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RolePipe Fitter Welder
Country of ResidenceEngland
Correspondence Address11 Parkside Close
Leeds
West Yorkshire
LS6 4LZ
Director NameMr Graham Wilman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RolePipefitter Welder
Country of ResidenceEngland
Correspondence Address61 Green Lane
Cookridge
Leeds
LS16 7ET
Director NameMr Gary Frederick Hales
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kingsley Drive
Adel
Leeds
LS16 7PD

Location

Registered AddressUnit 3b Bizspace Business Centre Amberley Road
Wortley
Leeds
West Yorkshire
LS12 1EL
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

34 at £1Paul Barker
34.00%
Ordinary A
33 at £1Gary Frederick Hales
33.00%
Ordinary A
33 at £1Graham Wilman
33.00%
Ordinary A

Financials

Year2014
Net Worth£13,548
Cash£8,387
Current Liabilities£139,401

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Filing History

11 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 30 September 2022 (8 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 30 September 2021 (8 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 30 September 2020 (8 pages)
28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 30 September 2019 (8 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
7 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 30 September 2017 (8 pages)
12 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
8 May 2017Registered office address changed from Evans Business Centre Burley Road Leeds West Yorkshire LS4 2PU to Unit 3B Bizspace Business Centre Amberley Road Wortley Leeds West Yorkshire LS12 1EL on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from Evans Business Centre Burley Road Leeds West Yorkshire LS4 2PU to Unit 3B Bizspace Business Centre Amberley Road Wortley Leeds West Yorkshire LS12 1EL on 8 May 2017 (2 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
26 August 2015Termination of appointment of Graham Wilman as a director on 7 August 2015 (2 pages)
26 August 2015Termination of appointment of Gary Frederick Hales as a director on 7 August 2015 (2 pages)
26 August 2015Termination of appointment of Gary Frederick Hales as a director on 7 August 2015 (2 pages)
26 August 2015Termination of appointment of Graham Wilman as a director on 7 August 2015 (2 pages)
26 August 2015Termination of appointment of Gary Frederick Hales as a director on 7 August 2015 (2 pages)
26 August 2015Termination of appointment of Graham Wilman as a director on 7 August 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 June 2015Director's details changed for Mr Paul Barker on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Paul Barker on 16 June 2015 (2 pages)
4 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(5 pages)
4 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(5 pages)
5 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(5 pages)
5 October 2013Director's details changed for Mr Paul Barker on 5 October 2013 (2 pages)
5 October 2013Director's details changed for Gary Frederick Hales on 5 October 2013 (2 pages)
5 October 2013Director's details changed for Graham Wilman on 5 October 2013 (2 pages)
5 October 2013Director's details changed for Gary Frederick Hales on 5 October 2013 (2 pages)
5 October 2013Director's details changed for Graham Wilman on 5 October 2013 (2 pages)
5 October 2013Director's details changed for Mr Paul Barker on 5 October 2013 (2 pages)
5 October 2013Director's details changed for Graham Wilman on 5 October 2013 (2 pages)
5 October 2013Director's details changed for Mr Paul Barker on 5 October 2013 (2 pages)
5 October 2013Director's details changed for Gary Frederick Hales on 5 October 2013 (2 pages)
26 September 2013Appointment of Gary Frederick Hales as a director (2 pages)
26 September 2013Appointment of Gary Frederick Hales as a director (2 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 13 June 2013 (1 page)
23 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
21 September 2011Incorporation (23 pages)
21 September 2011Incorporation (23 pages)