UKBizDB.co.uk

C & G NEVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C & G Neve Limited. The company was founded 44 years ago and was given the registration number 01500935. The firm's registered office is in LONDON. You can find them at Units 10-14 Cedar Way Industrial Estate, Camley Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:C & G NEVE LIMITED
Company Number:01500935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1980
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Units 10-14 Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary15 October 2021Active
Bidfood, 5 Crowland Business Park, Southport, England, PR9 7RS

Director31 July 2020Active
Bidfood, 814 Leigh Road, Slough, England, SL1 4BD

Director31 July 2020Active
Produce House, Britannia Way, The Valley, Bolton, England, BL2 2HH

Secretary01 January 2017Active
97 Preston New Road, Churchtown, Southport, PR9 8PA

Secretary22 October 2004Active
Bidfood, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Secretary31 July 2020Active
Yew Tree House Town End, Out Rancliffe, Preston, PR3 6TN

Secretary-Active
Units 10-14, Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD

Secretary19 November 2018Active
Unitd 10-14, Cedar Way Industrial Estate, Camley Street, London, United Kingdom, N1C 4PD

Secretary09 July 2012Active
12, Hadham Road, Bishop's Stortford, CM23 2QR

Secretary27 August 2008Active
31 Meadowside Close, Low Park, Endmoor, LA8 0EJ

Secretary07 September 1998Active
Ayot Bury, Ayot St Peter, AL6 9BG

Director05 March 2007Active
Goodwins Farm, Mount Bures Road, Wakes Colne, Colchester, CO6 2AP

Director05 March 2007Active
7 Witchford, Panshanger, Welwyn Garden City, AL7 2PR

Director03 July 2007Active
Stanah Villa Farm Stanah Road, Thornton, Cleveleys, FY5 5LL

Director-Active
Yew Tree House Town End, Out Rawcliffe, Blackpool, PR3 6TN

Director-Active
Units 10-14, Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD

Director22 November 2011Active
10 Peartree Close, Doddinghurst, Brentwood, CM15 0TU

Director05 March 2007Active
Units 10-14, Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD

Director27 August 2008Active
Lymden Farm House, Lymden Lane, Stonegate, TN5 7JD

Director05 March 2007Active

People with Significant Control

Bidfresh Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 10-14, Cedar Way Industrial Estate, London, England, N1C 4PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-22Gazette

Gazette dissolved liquidation.

Download
2022-09-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-01-24Address

Change registered office address company with date old address new address.

Download
2022-01-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-20Resolution

Resolution.

Download
2021-10-15Officers

Appoint person secretary company with name date.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-10-01Address

Change sail address company with old address new address.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Appoint person secretary company with name date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.