UKBizDB.co.uk

C.E. NIEHOFF & CO. LIMITED

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

This company is commonly known as C.e. Niehoff & Co. Limited. The company was founded 31 years ago and was given the registration number 02776434. The firm's registered office is in SALE. You can find them at Charter Buildings, 9 Ashton Lane, Sale, Trafford. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:C.E. NIEHOFF & CO. LIMITED
Company Number:02776434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Charter Buildings, 9 Ashton Lane, Sale, Trafford, England, M33 6WT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a Eaton Point, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NG

Director28 July 2021Active
3a Eaton Point, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NG

Director28 July 2021Active
3a Eaton Point, Eaton Avenue, Buckshaw Village, Chorley, England, PR7 7NG

Director25 April 2017Active
1032 So Western Street, Park Ridge, Usa,

Secretary19 September 2003Active
1032 So Western Street, Park Ridge, Usa,

Secretary07 December 1999Active
48 Cedars Avenue, London, E17 7QN

Nominee Secretary24 December 1992Active
7, Peregrine Place, Leyland, England, PR25 3EY

Secretary25 April 2017Active
33 Park Road, Leyland, Preston, PR25 3AP

Secretary24 December 2002Active
33 Park Road, Leyland, Preston, PR25 3AP

Secretary18 November 1996Active
78 Hatton Garden, London, EC1N 8JA

Corporate Secretary24 January 1994Active
6 North 209 Linden, Medinah, Illinois 60157, United States,

Director29 January 1993Active
500 Huntington Commons, Mount Prospect, Illinois 60056, Usa,

Director29 January 1993Active
Ashton House, Ashton Lane, Sale, M33 6WT

Director01 June 2012Active
Charter Buildings, 9 Ashton Lane, Sale, England, M33 6WT

Director07 August 2023Active
United States,

Director07 December 1999Active
3a Eaton Point, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NG

Director28 July 2021Active
12 Priory Walk, London, SW10 9SP

Nominee Director24 December 1992Active
33 Park Road, Leyland, Preston, PR25 3AP

Director07 December 1999Active

People with Significant Control

Mrs Susan Marie Metzner
Notified on:14 February 2023
Status:Active
Date of birth:May 1968
Nationality:American
Country of residence:England
Address:Charter Buildings, 9 Ashton Lane, Sale, England, M33 6WT
Nature of control:
  • Significant influence or control
Mr George Edward Buhrfeind
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:American
Country of residence:United States
Address:6 North 209 Linden, Medinah, Illinois 60157, United States,
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-14Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.