UKBizDB.co.uk

J.D. NEUHAUS LIMITED

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

This company is commonly known as J.d. Neuhaus Limited. The company was founded 25 years ago and was given the registration number 03642088. The firm's registered office is in OLDBURY. You can find them at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:J.D. NEUHAUS LIMITED
Company Number:03642088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Black Country House, Rounds Green Road, Oldbury, B69 2DG

Director01 April 2017Active
The Cart Hovel, Little Alne, Henley In Arden, B95 6HW

Secretary11 November 1998Active
Devon Lodge 118 The Boulevard, Sutton Coldfield, B73 5JG

Secretary31 December 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary01 October 1998Active
Somerset House, Temple Street, Birmingham, England, B2 5DJ

Corporate Secretary01 October 2006Active
93 Coppice Road, Whitnash, Leamington Spa, CV31 2JB

Director31 December 2003Active
39, Rugosa Circle, Newmachar, Aberdeen, United Kingdom, AB21 0NJ

Director16 June 2010Active
6, Park Lane, Munslow, Craven Arms, England, SY7 9EU

Director15 April 2010Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director01 October 1998Active
Rosenstr 27, 58300 Wetter, Germany,

Director11 November 1998Active
Unit 8, Kirkton Avenue, Pitmedden Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0BF

Director27 February 2017Active
2-4, Windenstrasse, Witten, 58455

Director30 September 2009Active

People with Significant Control

Wilfried Neuhaus-Gallade
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:German
Country of residence:Germany
Address:Rosenstr, 58300 Wetter, Germany,
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 (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
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Resolution

Resolution.

Download
2023-07-05Incorporation

Memorandum articles.

Download
2023-05-03Accounts

Accounts with accounts type small.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type small.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type small.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2017-05-01Officers

Termination director company with name termination date.

Download
2017-05-01Officers

Appoint person director company with name date.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type small.

Download
2015-01-26Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.