UKBizDB.co.uk

CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Christopher Neil Management Services Limited. The company was founded 32 years ago and was given the registration number 02672181. The firm's registered office is in HALE ALTRINCHAM. You can find them at Bridge House, Ashley Road, Hale Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED
Company Number:02672181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1991
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bridge House, Ashley Road, Hale Altrincham, Cheshire, WA15 2UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Farm, Brow Lane, Antrobus, Northwich, England, CW9 6JY

Secretary25 August 2016Active
17, Waterwheel Way, Bollington, Macclesfield, England, SK10 5DJ

Director17 April 2014Active
The Old Chapel, Pepper Street, Mobberley, England, WA16 6JL

Director17 April 2014Active
25, Chelford Road, Knutsford, England, WA16 8LU

Director17 April 2014Active
23 Calle Beniarres, Moraira, Spain,

Director17 April 2014Active
Fountain Court 68 Fountain Street, Manchester, M2 2FB

Secretary18 December 1991Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary13 December 1991Active
Ty Newydd Farm, Ffordd Nercwys Treuddyn, Mold, CH7 4BG

Director17 March 1993Active
Bridge House, Ashley Road, Hale Altrincham, WA15 2UT

Director13 December 1991Active

People with Significant Control

Miss Amy Victoria Shepherdson
Notified on:19 September 2017
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Oakmere Toyota, Manchester Road, Northwich, England, CW9 7NA
Nature of control:
  • Significant influence or control
Mrs Louise Helen Shepherdson
Notified on:19 September 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Oakmere Toyota, Manchester Road, Northwich, England, CW9 7NA
Nature of control:
  • Significant influence or control
Mr Jonathan Richard Alan Jarratt
Notified on:01 July 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Christopher Neil, Manchester Road, Northwich, England, CW9 7NA
Nature of control:
  • Significant influence or control
Mr Quentin Rodney Spratt
Notified on:01 July 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:Christopher Neil, Manchester Road, Northwich, England, CW9 7NA
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 (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
2024-03-21Accounts

Change account reference date company previous shortened.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Address

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

Download
2023-03-31Accounts

Accounts with accounts type group.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Auditors

Auditors resignation company.

Download
2022-07-12Auditors

Auditors resignation company.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Persons with significant control

Change to a person with significant control.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-11-28Accounts

Accounts with accounts type group.

Download
2018-02-05Accounts

Accounts with accounts type group.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.