UKBizDB.co.uk

J H NEAL GREENGROCERS LIMITED

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

This company is commonly known as J H Neal Greengrocers Limited. The company was founded 9 years ago and was given the registration number 09167180. The firm's registered office is in ROMILEY. You can find them at 3 The Precinct, Compstall Road, Romiley, Stockport. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:J H NEAL GREENGROCERS LIMITED
Company Number:09167180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:3 The Precinct, Compstall Road, Romiley, Stockport, England, SK6 4EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Precinct, Compstall Road, Romiley, England, SK6 4EA

Director08 August 2014Active
3, The Precinct, Compstall Road, Romiley, England, SK6 4EA

Director19 May 2016Active
3, The Precinct, Compstall Road, Romiley, England, SK6 4EA

Director19 May 2016Active

People with Significant Control

Mr Charles Malcolm Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:3, The Precinct, Romiley, England, SK6 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr John Harry Neal
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:3, The Precinct, Romiley, England, SK6 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Janet Patricia Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:3, The Precinct, Romiley, England, SK6 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts amended with accounts type micro entity.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts amended with accounts type micro entity.

Download
2021-08-09Accounts

Accounts amended with accounts type micro entity.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts amended with accounts type micro entity.

Download
2018-11-05Accounts

Accounts amended with accounts type micro entity.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Address

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

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type micro entity.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Gazette

Gazette filings brought up to date.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.