NEWPORT SPECTRA-PHYSICS LIMITED - CREWE
Company Profile | Company Filings |
Overview
NEWPORT SPECTRA-PHYSICS LIMITED is a Private Limited Company from CREWE ENGLAND and has the status: Active.
NEWPORT SPECTRA-PHYSICS LIMITED was incorporated 37 years ago on 05/02/1987 and has the registered number: 02096856. The accounts status is FULL and accounts are next due on 30/09/2024.
NEWPORT SPECTRA-PHYSICS LIMITED was incorporated 37 years ago on 05/02/1987 and has the registered number: 02096856. The accounts status is FULL and accounts are next due on 30/09/2024.
NEWPORT SPECTRA-PHYSICS LIMITED - CREWE
This company is listed in the following categories:
26701 - Manufacture of optical precision instruments
26701 - Manufacture of optical precision instruments
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
UNITS 3-4 COWLEY WAY
CREWE
CHESHIRE
CW1 6AG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NEWPORT LIMITED (until 17/01/2006)
NEWPORT LIMITED (until 17/01/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GEOFFREY FREDERICK FOXALL | Nov 1960 | British | Director | 2019-06-06 | CURRENT |
MR ALAN JOHN LAWSON BELL | Jun 1964 | American,British | Director | 2023-04-14 | CURRENT |
KATHLEEN FLAHERTY BURKE | Secretary | 2023-04-14 | CURRENT | ||
EMMANUEL GABRIEL PIERRE DEBRAIZE | Sep 1958 | French | Director | 1999-04-30 UNTIL 2005-07-08 | RESIGNED |
MR DEREK PACE D'ANTILIO | Mar 1972 | American | Director | 2016-04-29 UNTIL 2018-12-18 | RESIGNED |
CHARLES CARGILE | Sep 1964 | United States | Director | 2000-12-12 UNTIL 2016-04-29 | RESIGNED |
MS KATHLEEN BURKE | Feb 1965 | American | Director | 2016-04-29 UNTIL 2023-04-14 | RESIGNED |
DAVID JOHN WELSH | Oct 1958 | British | Secretary | RESIGNED | |
ALLAN ROY OUGHTON | Sep 1950 | British | Secretary | 1994-12-01 UNTIL 1998-09-20 | RESIGNED |
MR GEOFFREY FREDERICK FOXALL | Secretary | 2019-06-30 UNTIL 2023-04-14 | RESIGNED | ||
ALAIN DUDOUIT | Jun 1962 | French | Secretary | 2003-12-19 UNTIL 2019-06-30 | RESIGNED |
MRS MAVIS AITCHISON | Dec 1943 | Secretary | 1998-09-21 UNTIL 2003-12-19 | RESIGNED | |
ROBERT CARLTON HEWITT | Nov 1945 | American | Director | RESIGNED | |
GUNTER EBERHARD HUMMELT | Jan 1945 | German | Director | RESIGNED | |
DAVID JOHN WELSH | Oct 1958 | British | Director | 1994-12-01 UNTIL 1999-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mks Instruments Holdings Ltd | 2016-09-08 | Crewe Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Newport Corporation | 2016-04-06 - 2016-09-08 | Irvine Ca 92714 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Newport Spectra-Physics Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-31 | 31-12-2021 | £2,131,580 Cash £8,546,978 equity |
Newport Spectra-Physics Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-29 | 31-12-2020 | £2,912,813 Cash £8,493,649 equity |
Newport Spectra-Physics Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-29 | 31-12-2019 | £2,081,641 Cash £10,102,603 equity |
Newport Spectra-Physics Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-28 | 31-12-2018 | £2,507,950 Cash £9,548,847 equity |
Newport Spectra-Physics Limited - Limited company accounts 18.2 | 2018-09-28 | 31-12-2017 | £2,619,877 Cash £9,098,739 equity |