Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Newcastle Tool & Gauge LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2019)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-03-31
Trade Debtors£2,012,754 +3.63%
Employees£44 +9.09%
Total assets£4,028,242 +15.77%

Details

Company type Private Limited Company, Active
Company Number 01405496
Record last updated Tuesday, April 22, 2025 7:25:49 AM UTC
Official Address 1 Queens Court Earlsway Team Valley Trading Estate Gateshead Tyne Wear Ne110bp Lobley Hill And Bensham
There are 2 companies registered at this street
Locality Lobley Hill And Bensham
Region England
Postal Code NE110BP
Sector Machining

Charts

Visits

NEWCASTLE TOOL & GAUGE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-80123456789101112

Searches

NEWCASTLE TOOL & GAUGE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2023-801

Directors

Document Type Publication date Download link
Registry Sep 6, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 11, 2022 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Dec 18, 2020 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Dec 18, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Financials Aug 7, 2015 Annual accounts Annual accounts
Registry Jul 30, 2015 Annual return Annual return
Registry Aug 5, 2014 Annual return 1405... Annual return 1405...
Financials Jul 2, 2014 Annual accounts Annual accounts
Financials Aug 14, 2013 Annual accounts 1405... Annual accounts 1405...
Registry Aug 12, 2013 Annual return Annual return
Registry Aug 1, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 19, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 19, 2012 Statement of satisfaction in full or in part of mortgage or charge 1405... Statement of satisfaction in full or in part of mortgage or charge 1405...
Financials Jul 17, 2012 Annual accounts Annual accounts
Registry Jul 10, 2012 Annual return Annual return
Financials Aug 1, 2011 Annual accounts Annual accounts
Registry Jul 15, 2011 Annual return Annual return
Registry Aug 11, 2010 Annual return 1405... Annual return 1405...
Registry Aug 11, 2010 Change of particulars for director Change of particulars for director
Financials Jun 29, 2010 Annual accounts Annual accounts
Registry Apr 14, 2010 Change of registered office address Change of registered office address
Registry Jul 21, 2009 Annual return Annual return
Registry Jul 21, 2009 Register of members Register of members
Financials Jun 16, 2009 Annual accounts Annual accounts
Registry Aug 19, 2008 Annual return Annual return
Financials Jul 3, 2008 Annual accounts Annual accounts
Registry Apr 10, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 9, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 9, 2008 Particulars of a mortgage or charge 1405... Particulars of a mortgage or charge 1405...
Registry Apr 8, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 8, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 8, 2008 Financial assistance for the acquisition of shares 1405... Financial assistance for the acquisition of shares 1405...
Registry Apr 8, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 8, 2008 Financial assistance for the acquisition of shares 1405... Financial assistance for the acquisition of shares 1405...
Registry Apr 8, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 8, 2008 Financial assistance for the acquisition of shares 1405... Financial assistance for the acquisition of shares 1405...
Registry Apr 8, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 8, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 8, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 8, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 8, 2008 Resignation of a director Resignation of a director
Registry Mar 28, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Sep 6, 2007 Annual return Annual return
Registry Sep 6, 2007 Register of members Register of members
Financials Jun 20, 2007 Annual accounts Annual accounts
Registry Jul 31, 2006 Resignation of a director Resignation of a director
Registry Jul 31, 2006 Register of members Register of members
Registry Jul 31, 2006 Annual return Annual return
Registry Jul 31, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 30, 2006 Annual accounts Annual accounts
Registry May 18, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 18, 2006 Varying share rights and names Varying share rights and names
Registry Mar 31, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 19, 2005 Annual return Annual return
Financials Jul 7, 2005 Annual accounts Annual accounts
Registry Dec 2, 2004 Annual return Annual return
Registry Jul 16, 2004 Annual return 1405... Annual return 1405...
Financials Jun 3, 2004 Annual accounts Annual accounts
Registry Mar 16, 2004 Memorandum of association Memorandum of association
Registry Jul 28, 2003 Annual return Annual return
Financials Jun 2, 2003 Annual accounts Annual accounts
Registry Sep 10, 2002 Annual return Annual return
Financials Jul 17, 2002 Annual accounts Annual accounts
Registry Jul 9, 2001 Annual return Annual return
Financials Jun 26, 2001 Annual accounts Annual accounts
Registry Jul 7, 2000 Annual return Annual return
Financials May 31, 2000 Annual accounts Annual accounts
Registry Aug 20, 1999 Annual return Annual return
Financials May 25, 1999 Annual accounts Annual accounts
Registry Jul 3, 1998 Annual return Annual return
Financials May 27, 1998 Annual accounts Annual accounts
Registry May 15, 1998 Appointment of a director Appointment of a director
Registry Apr 1, 1998 Appointment of a man as Company Accountant and Director Appointment of a man as Company Accountant and Director
Registry Sep 12, 1997 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Aug 21, 1997 Removal of secretary/director Removal of secretary/director
Registry Jul 29, 1997 Resignation of a director Resignation of a director
Financials Jul 17, 1997 Annual accounts Annual accounts
Registry Jul 11, 1997 Annual return Annual return
Registry Jun 18, 1997 Resignation of one Works Director and one Director (a man) Resignation of one Works Director and one Director (a man)
Registry Jul 12, 1996 Annual return Annual return
Financials May 15, 1996 Annual accounts Annual accounts
Registry Aug 15, 1995 Annual return Annual return
Registry Jul 18, 1995 Auditor's letter of resignation Auditor's letter of resignation
Financials May 30, 1995 Annual accounts Annual accounts
Registry Jul 18, 1994 Annual return Annual return
Financials Jun 8, 1994 Annual accounts Annual accounts
Registry Mar 28, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Oct 11, 1993 Annual accounts Annual accounts
Registry Jul 29, 1993 Annual return Annual return
Registry Jan 29, 1993 Removal of secretary/director Removal of secretary/director
Registry Jan 29, 1993 Annual return Annual return
Registry Jan 29, 1993 Director's particulars changed Director's particulars changed
Financials Nov 3, 1992 Annual accounts Annual accounts
Registry Jan 27, 1992 Annual return Annual return
Registry Oct 16, 1991 Annual return 1405... Annual return 1405...
Financials Jul 23, 1991 Annual accounts Annual accounts
Registry Jul 21, 1991 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Registry Jun 16, 1991 Sub division of shares Sub division of shares
Registry Feb 5, 1991 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)