Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWMAN ELECTRIC MOTORS LIMITED
Company Information for

NEWMAN ELECTRIC MOTORS LIMITED

INVENSYS HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX,
Company Registration Number
00845644
Private Limited Company
Liquidation

Company Overview

About Newman Electric Motors Ltd
NEWMAN ELECTRIC MOTORS LIMITED was founded on 1965-04-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Newman Electric Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEWMAN ELECTRIC MOTORS LIMITED
 
Legal Registered Office
INVENSYS HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX
 
Filing Information
Company Number 00845644
Company ID Number 00845644
Date formed 1965-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2000
Account next due 31/01/2002
Latest return 09/05/2002
Return next due 06/06/2003
Type of accounts DORMANT
Last Datalog update: 2018-10-04 14:19:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEWMAN ELECTRIC MOTORS LIMITED
The following companies were found which have the same name as NEWMAN ELECTRIC MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Newman Electric Motors Inc. Delaware Unknown
NEWMAN ELECTRIC MOTORS INCORPORATED New Jersey Unknown

Company Officers of NEWMAN ELECTRIC MOTORS LIMITED

Current Directors
Officer Role Date Appointed
INVENSYS SECRETARIES LIMITED
Company Secretary 1992-12-16
JOHN REGINALD WILLIAM CLAYTON
Director 2001-02-09
RACHEL LOUISE SPENCER
Director 2001-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CLAUDE BAYS
Director 1999-05-14 2001-03-30
JAMES DEMMINK THOM
Director 1992-08-27 2001-02-09
DAVID JOHN STEVENS
Director 1997-12-31 1999-05-14
ROBERT CASSON BROWN
Director 1993-06-07 1997-12-31
STANLEY KILLA WILLIAMS
Director 1992-08-27 1993-06-08
WALLACE ARTHUR KAYE
Company Secretary 1991-05-09 1992-12-16
PAUL HENRI MARIA BUYSSE
Director 1992-04-30 1992-08-27
PHILIP HOWARD
Director 1991-05-09 1992-08-27
FREDERICK MARLEY
Director 1991-05-09 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INVENSYS SECRETARIES LIMITED BTR FINANCE B.V. Company Secretary 2003-11-06 CURRENT 2003-04-01 Active
INVENSYS SECRETARIES LIMITED INVENSYS LUXEMBOURG S.A.R.L. Company Secretary 2003-05-02 CURRENT 2002-04-03 Active
INVENSYS SECRETARIES LIMITED BTR (EUROPEAN HOLDINGS) B.V. Company Secretary 2003-03-21 CURRENT 2002-04-01 Active
INVENSYS SECRETARIES LIMITED AXSTANE PROPERTIES LIMITED Company Secretary 1999-11-25 CURRENT 1959-06-15 Active
INVENSYS SECRETARIES LIMITED TECAMEC LIMITED Company Secretary 1999-11-25 CURRENT 1973-03-07 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED GLASSFIBRE VESSELS LIMITED Company Secretary 1999-11-25 CURRENT 1907-12-21 Active
INVENSYS SECRETARIES LIMITED APV PASILAC LIMITED Company Secretary 1999-03-31 CURRENT 1929-07-23 Active
INVENSYS SECRETARIES LIMITED APV PACKAGING SYSTEMS LIMITED Company Secretary 1999-03-31 CURRENT 1948-11-17 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED APV (NO.10) LIMITED Company Secretary 1999-03-31 CURRENT 1953-12-10 Liquidation
INVENSYS SECRETARIES LIMITED APV PACKAGING MACHINERY LIMITED Company Secretary 1999-03-31 CURRENT 1906-01-02 Active
INVENSYS SECRETARIES LIMITED APV NOMINEES LIMITED Company Secretary 1999-03-31 CURRENT 1959-11-23 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED RACEHURST LIMITED Company Secretary 1994-05-18 CURRENT 1934-11-05 Active
INVENSYS SECRETARIES LIMITED LINKCABLE LIMITED Company Secretary 1994-05-18 CURRENT 1979-01-08 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED CROMPTON PARKINSON MOTORS (DONCASTER) LIMITED Company Secretary 1993-09-03 CURRENT 1958-07-21 Liquidation
INVENSYS SECRETARIES LIMITED HEWITT HOSE LIMITED Company Secretary 1993-02-25 CURRENT 1910-09-01 Liquidation
INVENSYS SECRETARIES LIMITED RUBBER BONDERS LIMITED Company Secretary 1993-02-25 CURRENT 1924-05-02 Liquidation
INVENSYS SECRETARIES LIMITED AA NINE LIMITED Company Secretary 1993-02-25 CURRENT 1928-01-05 Liquidation
INVENSYS SECRETARIES LIMITED SORBO FIFTY LIMITED Company Secretary 1993-02-25 CURRENT 1947-05-15 Liquidation
INVENSYS SECRETARIES LIMITED J.E.HANGER & COMPANY LIMITED Company Secretary 1993-02-25 CURRENT 1915-12-02 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY (WOLVERHAMPTON) LIMITED Company Secretary 1993-02-25 CURRENT 1893-07-20 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY DIESELS LIMITED Company Secretary 1993-02-25 CURRENT 1911-07-18 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED REXPAK LIMITED Company Secretary 1992-06-07 CURRENT 1976-04-08 Active
INVENSYS SECRETARIES LIMITED CASCADE INSULATION SERVICES LIMITED Company Secretary 1992-05-11 CURRENT 1964-12-21 Liquidation
INVENSYS SECRETARIES LIMITED DUNLOP RUBBER COMPANY LIMITED Company Secretary 1992-05-08 CURRENT 1928-06-22 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED ROBERT KELLIE & SON LIMITED Company Secretary 1990-07-20 CURRENT 1919-04-29 Dissolved 2014-02-21
JOHN REGINALD WILLIAM CLAYTON AXSTANE PROPERTIES LIMITED Director 2001-05-01 CURRENT 1959-06-15 Active
JOHN REGINALD WILLIAM CLAYTON APV PASILAC LIMITED Director 2001-05-01 CURRENT 1929-07-23 Active
JOHN REGINALD WILLIAM CLAYTON TECAMEC LIMITED Director 2001-05-01 CURRENT 1973-03-07 Active - Proposal to Strike off
JOHN REGINALD WILLIAM CLAYTON CROMPTON PARKINSON MOTORS (DONCASTER) LIMITED Director 2001-05-01 CURRENT 1958-07-21 Liquidation
JOHN REGINALD WILLIAM CLAYTON APV NOMINEES LIMITED Director 2001-05-01 CURRENT 1959-11-23 Active - Proposal to Strike off
JOHN REGINALD WILLIAM CLAYTON AA NINE LIMITED Director 2001-03-30 CURRENT 1928-01-05 Liquidation
JOHN REGINALD WILLIAM CLAYTON ROBERT KELLIE & SON LIMITED Director 2001-02-09 CURRENT 1919-04-29 Dissolved 2014-02-21
JOHN REGINALD WILLIAM CLAYTON SORBO FIFTY LIMITED Director 2001-02-09 CURRENT 1947-05-15 Liquidation
JOHN REGINALD WILLIAM CLAYTON RACEHURST LIMITED Director 2001-02-09 CURRENT 1934-11-05 Active
JOHN REGINALD WILLIAM CLAYTON HAWKER SIDDELEY DIESELS LIMITED Director 2001-02-09 CURRENT 1911-07-18 Active - Proposal to Strike off
JOHN REGINALD WILLIAM CLAYTON LINKCABLE LIMITED Director 2000-11-09 CURRENT 1979-01-08 Active - Proposal to Strike off
JOHN REGINALD WILLIAM CLAYTON STATE ASSURANCE COMPANY LIMITED Director 1933-02-18 CURRENT 1933-02-18 Active
RACHEL LOUISE SPENCER INVENSYS ENERGY MANAGEMENT LIMITED Director 2006-01-13 CURRENT 2001-04-03 Dissolved 2014-04-14
RACHEL LOUISE SPENCER SATCHWELL CONTROLS LIMITED Director 2003-01-08 CURRENT 1937-01-29 Dissolved 2014-04-14
RACHEL LOUISE SPENCER SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED Director 2003-01-08 CURRENT 1964-01-01 Active
RACHEL LOUISE SPENCER ROBERT KELLIE & SON LIMITED Director 2001-03-30 CURRENT 1919-04-29 Dissolved 2014-02-21
RACHEL LOUISE SPENCER MASCO FELTS LIMITED Director 2001-03-30 CURRENT 1960-07-13 Dissolved 2014-01-17
RACHEL LOUISE SPENCER UNITECH GROUP LIMITED Director 2001-03-30 CURRENT 1992-06-30 Dissolved 2014-04-14
RACHEL LOUISE SPENCER NTH.(SLOUGH)LIMITED Director 2001-03-30 CURRENT 1935-03-06 Dissolved 2016-02-04
RACHEL LOUISE SPENCER GREENGATE & IRWELL LIMITED Director 2001-03-30 CURRENT 1919-11-04 Liquidation
RACHEL LOUISE SPENCER RUBBER BONDERS LIMITED Director 2001-03-30 CURRENT 1924-05-02 Liquidation
RACHEL LOUISE SPENCER SORBO NINE LIMITED Director 2001-03-30 CURRENT 1929-01-26 Liquidation
RACHEL LOUISE SPENCER WORCESTER VALVE COMPANY LIMITED(THE) Director 2001-03-30 CURRENT 1978-11-03 Liquidation
RACHEL LOUISE SPENCER ELECTRODRIVES LIMITED Director 2001-03-30 CURRENT 1920-09-25 Liquidation
RACHEL LOUISE SPENCER AA NINE LIMITED Director 2001-03-30 CURRENT 1928-01-05 Liquidation
RACHEL LOUISE SPENCER 00424081 LIMITED Director 2001-03-30 CURRENT 1946-11-21 Liquidation
RACHEL LOUISE SPENCER UNIDEV LIMITED Director 2001-03-30 CURRENT 1930-10-04 Active - Proposal to Strike off
RACHEL LOUISE SPENCER SORBO FIFTY LIMITED Director 2001-03-30 CURRENT 1947-05-15 Liquidation
RACHEL LOUISE SPENCER SORBO TWENTY-FOUR LIMITED Director 2001-03-30 CURRENT 1966-05-10 Active - Proposal to Strike off
RACHEL LOUISE SPENCER RACEHURST LIMITED Director 2001-03-30 CURRENT 1934-11-05 Active
RACHEL LOUISE SPENCER HAWKER SIDDELEY (NORTHERN) LIMITED Director 2001-03-30 CURRENT 1900-12-13 Liquidation
RACHEL LOUISE SPENCER HAWKER SIDDELEY DIESELS LIMITED Director 2001-03-30 CURRENT 1911-07-18 Active - Proposal to Strike off
RACHEL LOUISE SPENCER H.G.MILES LIMITED Director 2001-03-30 CURRENT 1929-09-24 Active - Proposal to Strike off
RACHEL LOUISE SPENCER GREEN & RUSSELL LIMITED Director 2001-03-30 CURRENT 1973-09-12 Active - Proposal to Strike off
RACHEL LOUISE SPENCER J.E.HANGER & COMPANY LIMITED Director 2000-11-09 CURRENT 1915-12-02 Liquidation
RACHEL LOUISE SPENCER LINKCABLE LIMITED Director 2000-11-09 CURRENT 1979-01-08 Active - Proposal to Strike off
RACHEL LOUISE SPENCER CROMPTON PARKINSON MOTORS (DONCASTER) LIMITED Director 2000-01-17 CURRENT 1958-07-21 Liquidation
RACHEL LOUISE SPENCER UNITECH POWER SYSTEMS LIMITED Director 1999-11-01 CURRENT 1976-07-30 Dissolved 2014-01-17
RACHEL LOUISE SPENCER AXSTANE PROPERTIES LIMITED Director 1999-11-01 CURRENT 1959-06-15 Active
RACHEL LOUISE SPENCER LEETEC LIMITED Director 1999-11-01 CURRENT 1949-08-27 Dissolved 2014-01-17
RACHEL LOUISE SPENCER ACL-DRAYTON LIMITED Director 1999-11-01 CURRENT 1967-03-03 Dissolved 2014-01-17
RACHEL LOUISE SPENCER APV PASILAC LIMITED Director 1999-11-01 CURRENT 1929-07-23 Active
RACHEL LOUISE SPENCER SIEBE SERVICES LIMITED Director 1999-11-01 CURRENT 1961-07-24 Dissolved 2017-04-11
RACHEL LOUISE SPENCER TECAMEC LIMITED Director 1999-11-01 CURRENT 1973-03-07 Active - Proposal to Strike off
RACHEL LOUISE SPENCER APV BAKER LIMITED Director 1999-11-01 CURRENT 1978-08-10 Liquidation
RACHEL LOUISE SPENCER APV PACKAGING SYSTEMS LIMITED Director 1999-11-01 CURRENT 1948-11-17 Active - Proposal to Strike off
RACHEL LOUISE SPENCER APV (NO.10) LIMITED Director 1999-11-01 CURRENT 1953-12-10 Liquidation
RACHEL LOUISE SPENCER GLASSFIBRE VESSELS LIMITED Director 1999-11-01 CURRENT 1907-12-21 Active
RACHEL LOUISE SPENCER APV PACKAGING MACHINERY LIMITED Director 1999-11-01 CURRENT 1906-01-02 Active
RACHEL LOUISE SPENCER APV NOMINEES LIMITED Director 1999-11-01 CURRENT 1959-11-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-22AC92Restoration by order of the court
2003-12-22LIQDISSOLVED
2003-09-224.71RETURN OF FINAL MEETING RECEIVED (MEMBERS)
2002-09-24600APPOINTMENT OF LIQUIDATOR
2002-09-24LRESSPSPECIAL RESOLUTION TO WIND UP
2002-09-244.70DECLARATION OF SOLVENCY
2002-09-24MISCEX RES RE. POWERS OF LIQUIDATOR
2002-06-14363aRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-06-14363aRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-05-25363aRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-05-25363aRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-06288bDIRECTOR RESIGNED
2001-04-06288bDIRECTOR RESIGNED
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-06288bDIRECTOR RESIGNED
2001-03-06288bDIRECTOR RESIGNED
2000-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-19363aRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-06-19363aRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-24288cSECRETARY'S PARTICULARS CHANGED
1999-12-24288cSECRETARY'S PARTICULARS CHANGED
1999-12-14287REGISTERED OFFICE CHANGED ON 14/12/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX
1999-12-14287REGISTERED OFFICE CHANGED ON 14/12/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX
1999-09-02288aNEW DIRECTOR APPOINTED
1999-09-02288aNEW DIRECTOR APPOINTED
1999-06-09288bDIRECTOR RESIGNED
1999-06-09288bDIRECTOR RESIGNED
1999-06-08363aRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-06-08363aRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-03-30225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1999-03-30225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-10363aRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
1998-06-10363aRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
1998-02-01288aNEW DIRECTOR APPOINTED
1998-02-01288aNEW DIRECTOR APPOINTED
1998-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1998-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1998-01-22288bDIRECTOR RESIGNED
1998-01-22288bDIRECTOR RESIGNED
1997-09-12288cSECRETARY'S PARTICULARS CHANGED
1997-09-12288cSECRETARY'S PARTICULARS CHANGED
1997-07-30287REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTOWN HOUSE VINCENT SQUARE LONDON SW1P 2PL
1997-07-30287REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTOWN HOUSE VINCENT SQUARE LONDON SW1P 2PL
1997-06-11363aRETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
1997-06-11363aRETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
1996-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-05-09363aRETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS
1996-05-09363aRETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS
1995-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-05-16363xRETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS
1995-05-16363xRETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS
1995-01-01PRE95A selection of documents registered before 1 January 1995
1994-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-05-17363xRETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS
1994-05-17363xRETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS
1993-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/92
1993-09-06288NEW DIRECTOR APPOINTED
1993-09-06288DIRECTOR RESIGNED
1993-09-06288DIRECTOR RESIGNED
1993-06-03363xReturn made up to 09/05/93; full list of members
1993-01-25288Secretary resigned;new secretary appointed
1992-12-16287Registered office changed on 16/12/92 from: st.thomas'road huddersfield HD1 3LJ
1992-12-07AUDAUDITOR'S RESIGNATION
1992-11-06AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-10-01288NEW DIRECTOR APPOINTED
1992-10-01288DIRECTOR RESIGNED
1992-10-01SRES03Special resolution
1992-07-16363(288)DIRECTOR RESIGNED
1992-07-16363sRETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS
1992-07-16288NEW DIRECTOR APPOINTED
1992-06-19288NEW DIRECTOR APPOINTED
1992-06-04288DIRECTOR RESIGNED
1991-11-01363bRETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS
1991-11-01AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-01-08ERES13252,366A,386 17/12/90
1990-06-27AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-06-27363RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS
1989-08-23AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-08-23363RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to NEWMAN ELECTRIC MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWMAN ELECTRIC MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of NEWMAN ELECTRIC MOTORS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NEWMAN ELECTRIC MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMAN ELECTRIC MOTORS LIMITED
Trademarks
We have not found any records of NEWMAN ELECTRIC MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMAN ELECTRIC MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as NEWMAN ELECTRIC MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWMAN ELECTRIC MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWMAN ELECTRIC MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWMAN ELECTRIC MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.