This company is commonly known as Ne Group Holdings Limited. The company was founded 5 years ago and was given the registration number 11405862. The firm's registered office is in MANCHESTER. You can find them at 15 Christie Way, , Manchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NE GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11405862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Christie Way, Manchester, England, M21 7QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Stakes Road, Waterlooville, England, PO7 5NT | Director | 21 August 2018 | Active |
Alfreds Shott, Ickleton Road, Elmdon, Saffron Walden, United Kingdom, CB11 4LT | Director | 08 June 2018 | Active |
62, Stakes Road, Waterlooville, England, PO7 5NT | Director | 26 October 2018 | Active |
Mr Neal Edsall | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Stakes Road, Waterlooville, England, PO7 5NT |
Nature of control | : |
|
Mr Gary Steven Pyle | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Christie Way, Manchester, England, M21 7QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Change person director company with change date. | Download |
2022-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.