NEWPORT ELECTRONICS LIMITED - MANCHESTER


Company Profile Company Filings

Overview

NEWPORT ELECTRONICS LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
NEWPORT ELECTRONICS LIMITED was incorporated 44 years ago on 25/10/1979 and has the registered number: 01457039. The accounts status is DORMANT and accounts are next due on 30/09/2024.

NEWPORT ELECTRONICS LIMITED - MANCHESTER

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ONE OMEGA DRIVE
MANCHESTER
M44 5BD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANDREA LORRAINE HOWARD Oct 1968 British Director 2019-02-07 CURRENT
MISS ANDREA LORRAINE HOWARD Secretary 2011-10-19 CURRENT
MR ANTHONY FULLER Jul 1970 American Director 2021-07-26 CURRENT
MR IAN MARTIN THOMAS Aug 1960 British Director 1992-12-04 UNTIL 1994-11-11 RESIGNED
MR JAMES CHARLES WEBSTER Jun 1950 British Director 2011-09-30 UNTIL 2014-06-11 RESIGNED
DEREK ROY FARMER Mar 1955 British Secretary 1999-07-21 UNTIL 2005-09-30 RESIGNED
MR RICHARD WILLIAM KREMHELLER Mar 1956 Secretary 2005-09-30 UNTIL 2011-09-30 RESIGNED
JOHN ANTHONY MARSALISI Jul 1955 American Secretary RESIGNED
MR ROBERT SCOTT MARTIN Secretary 2011-09-30 UNTIL 2011-10-19 RESIGNED
MS RALPH STEWART MICHEL Apr 1950 Secretary 1996-05-07 UNTIL 1999-07-20 RESIGNED
JOHN ANTHONY MARSALISI Jul 1955 American Director RESIGNED
MR JOSEPH VORIH Jul 1957 American Director 2016-07-05 UNTIL 2019-02-07 RESIGNED
MR DAVID GEOFFREY TIPTON Mar 1957 British Director 2016-07-05 UNTIL 2021-07-01 RESIGNED
MR JAMES RAYMOND DALE Sep 1955 American Director 2011-09-30 UNTIL 2016-07-05 RESIGNED
ROGER JOHN STEPHENS Dec 1960 British Director 2011-09-30 UNTIL 2018-01-23 RESIGNED
MR ZAINON EID JOHN SHAHIN Dec 1964 British Director 2014-11-18 UNTIL 2015-02-27 RESIGNED
MS RALPH STEWART MICHEL Apr 1950 Director 1992-12-04 UNTIL 2003-06-20 RESIGNED
DR MILTON BERNARD HOLLANDER Nov 1928 American Director 1994-11-11 UNTIL 2011-09-30 RESIGNED
JAMES ROBERT LEES Jun 1938 British Director RESIGNED
MR RICHARD WILLIAM KREMHELLER Mar 1956 American Director 2011-04-08 UNTIL 2011-09-30 RESIGNED
MR JOHN JEFFREY CRONAN Nov 1952 British Director 2011-10-19 UNTIL 2014-11-18 RESIGNED
BETTY RUTH HOLLANDER Jan 1930 American Director 2003-06-20 UNTIL 2011-04-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Rajeev Amara 2022-07-01 6/1976 San Francisco   Ca 94111 Significant influence or control
Spectris Us Holdings Limited 2016-04-06 - 2022-07-01 Egham   Surrey Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NDC TECHNOLOGIES LIMITED ESSEX Active FULL 26512 - Manufacture of electronic industrial process control equipment
RAYCHEM LIMITED DORCAN Dissolved... SMALL 64999 - Financial intermediation not elsewhere classified
PARTICLE MEASURING SYSTEMS LIMITED NEWCASTLE UPON TYNE Dissolved... DORMANT 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
PANALYTICAL LIMITED MALVERN ENGLAND Active DORMANT 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
MALVERN PANALYTICAL LIMITED MALVERN ENGLAND Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
MICROFILTREX LIMITED KING'S LYNN Active DORMANT 99999 - Dormant Company
FAIREY INDUSTRIAL CERAMICS LIMITED STOKE ON TRENT Active FULL 23490 - Manufacture of other ceramic products n.e.c.
SCIENTIFIC INSTRUMENT MAKERS HALL LIMITED Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BURNFIELD LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BRUEL & KJAER VTS LIMITED ROYSTON Active AUDIT EXEMPTION SUBSI 28990 - Manufacture of other special-purpose machinery n.e.c.
HOTTINGER BRUEL & KJAER UK LTD ROTHERHAM Active AUDIT EXEMPTION SUBSI 58290 - Other software publishing
SERVOMEX LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 70100 - Activities of head offices
SPECTRIS PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
OMEGA ENGINEERING LIMITED MANCHESTER Active GROUP 47910 - Retail sale via mail order houses or via Internet
OMEGA TECHNOLOGIES LIMITED IRLAM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
AGEMONT LIMITED JESMOND Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
SPECTRIS UK EGHAM Dissolved... FULL 70100 - Activities of head offices
BROCK END RTM COMPANY LTD SWINDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
PARTICLE MEASURING SYSTEMS INC COLORADO UNITED STATES Dissolved... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
NEWPORT_ELECTRONICS_LIMIT - Accounts 2023-12-22 31-12-2022 £3,384 Cash £694,218 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OMEGA ENGINEERING LIMITED MANCHESTER Active GROUP 47910 - Retail sale via mail order houses or via Internet
OMEGA TECHNOLOGIES LIMITED IRLAM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
B & E INVESTMENT HOLDINGS LIMITED MANCHESTER ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.