NEWTECH INTELLIGENT AUTOMATION LIMITED

  • Company statusactive
  • Company No01838870
  • Age40 years 11 months Incorporated 7 August 1984
  • Officers3

Address

Stoke Mill Mill Road, Sharnbrook, Bedford, MK44 1NP

NEWTECH INTELLIGENT AUTOMATION LIMITED is an active company incorporated on 7 August 1984 and based in Bedford. The company was registered 41 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    28930 Manufacture of machinery for food, beverage and tobacco processing

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

1 Month Ago on 02 Jun 2025

Cessation Of A Person With Significant Control

2 Months Ago on 08 May 2025

Confirmation Statement With Updates

6 Months Ago on 16 Jan 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 23 Dec 2024

Change Person Director Company With Change Date

7 Months Ago on 13 Dec 2024

Capital Alter Shares Redemption Statement Of Capital

1 Year Ago on 02 Jul 2024

Resolution

1 Year Ago on 02 Jul 2024

Capital Variation Of Rights Attached To Shares

1 Year Ago on 02 Jul 2024

Memorandum Articles

1 Year Ago on 02 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 29 May 2024

Confirmation Statement With No Updates

1 Year Ago on 03 Jan 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 20 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 18 Dec 2023

Confirmation Statement With No Updates

2 Years Ago on 06 Jan 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 21 Dec 2022

Change Person Director Company With Change Date

2 Years Ago on 22 Aug 2022

Appoint Person Director Company With Name Date

2 Years Ago on 16 Aug 2022

Confirmation Statement With No Updates

3 Years Ago on 03 Feb 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 23 Dec 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 30 Mar 2021

Confirmation Statement With No Updates

4 Years Ago on 16 Mar 2021

Confirmation Statement With No Updates

5 Years Ago on 05 Mar 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 18 Dec 2019

Resolution

6 Years Ago on 23 Jan 2019

Confirmation Statement With Updates

6 Years Ago on 02 Jan 2019

People

Officers3

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
CANVIN, Edwin John Richarddirector Oct 195001 Jan 1970
GUNNER, David Bosworthdirector May 195201 Jan 1970
SMITH, Richard Martindirector Oct 197820 May 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Stephen Anthony Rawlinson Sep 195306 Apr 2016
Mr Edwin John Richard Canvin Oct 195006 Apr 2016
Mr David Bosworth Gunner May 195206 Apr 2016
Mr Mark Raynor Aug 195406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.