Check the

NEWMAX PRECISION LIMITED

Company
NEWMAX PRECISION LIMITED (03139791)

NEWMAX PRECISION

Phone: +44 (0)1753 631 112
B⁺ rating

ABOUT NEWMAX PRECISION LIMITED

Welcome to Newmax Precision

With over 35 years experience in a specialised industry, this cumulative development of manufacturing expertise, together with commitment to high standards of quality and delivery, represent the competitive edge of Newmax Precision Ltd. We are a ISO9001 registered company.

If you want to make a general enquiry about any of our products or services then please send us an email or give us call if you prefer to talk to someone directly.

KEY FINANCES

Year
2016
Assets
£543.41k ▼ £-31.14k (-5.42 %)
Cash
£3.94k ▲ £0.65k (19.64 %)
Liabilities
£575.97k ▼ £-28.86k (-4.77 %)
Net Worth
£-32.56k ▲ £-2.28k (7.53 %)

REGISTRATION INFO

Company name
NEWMAX PRECISION LIMITED
Company number
03139791
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Dec 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
newmax.co.uk
Phones
+44 (0)1753 631 112
01753 631 112
01753 783 876
Registered Address
NEWMAX HOUSE,
UNIT 3 THE RIDGEWAY,
IVER,
BUCKINGHAMSHIRE,
SL0 9HW

ECONOMIC ACTIVITIES

25620
Machining

LAST EVENTS

27 Feb 2017
Total exemption small company accounts made up to 30 April 2016
19 Jan 2017
Statement of capital following an allotment of shares on 21 March 2016 GBP 365.00
19 Jan 2017
Statement of capital following an allotment of shares on 21 March 2016 GBP 360

CHARGES

18 July 2014
Status
Outstanding
Delivered
21 July 2014
Persons entitled
Santander UK PLC as Security Trustee Foe Each Group Member
Description
Contains fixed charge…

18 August 2005
Status
Satisfied on 3 October 2014
Delivered
24 August 2005
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

NEWMAX PRECISION LIMITED DIRECTORS

Gregory Read Jones

  Acting
Appointed
20 December 1995
Role
Secretary
Address
Newmax House, Unit 3 The Ridgeway, Iver, Buckinghamshire, SL0 9HW
Name
JONES, Gregory Read

Adrian Stuart Bundy

  Acting
Appointed
01 June 2007
Occupation
Sales
Role
Director
Age
56
Nationality
British
Address
Newmax House, Unit 3 The Ridgeway, Iver, Buckinghamshire, SL0 9HW
Country Of Residence
United Kingdom
Name
BUNDY, Adrian Stuart

Gary Lee Paul Jones

  Acting PSC
Appointed
01 June 2007
Occupation
Engineer
Role
Director
Age
61
Nationality
British
Address
Newmax House, Unit 3 The Ridgeway, Iver, Buckinghamshire, SL0 9HW
Country Of Residence
United Kingdom
Name
JONES, Gary Lee Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gregory Read Jones

  Acting
Appointed
01 September 2013
Occupation
Financial Accountant
Role
Director
Age
62
Nationality
British
Address
Newmax House, Unit 3 The Ridgeway, Iver, Buckinghamshire, SL0 9HW
Country Of Residence
England
Name
JONES, Gregory Read

APEX COMPANY SERVICES LIMITED

  Resigned
Appointed
20 December 1995
Resigned
20 December 1995
Role
Nominee Secretary
Address
46a Syon Lane, Isleworth, Middlesex, TW7 5NQ
Name
APEX COMPANY SERVICES LIMITED

Stephen Clement Jones

  Resigned
Appointed
20 December 1995
Resigned
31 December 2014
Occupation
Engineer
Role
Director
Age
62
Nationality
British
Address
Newmax House, Unit 3 The Ridgeway, Iver, Buckinghamshire, SL0 9HW
Country Of Residence
United Kingdom
Name
JONES, Stephen Clement

Trevor Jones

  Resigned
Appointed
01 August 2005
Resigned
10 September 2013
Occupation
Engineering
Role
Director
Age
82
Nationality
British
Address
Newmax House, Unit 3 The Ridgeway, Iver, Buckinghamshire, SL0 9HW
Country Of Residence
United Kingdom
Name
JONES, Trevor

APEX NOMINEES LIMITED

  Resigned
Appointed
20 December 1995
Resigned
20 December 1995
Role
Nominee Director
Address
46a Syon Lane, Isleworth, Middlesex, TW7 5NQ
Name
APEX NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.