This company is commonly known as Ne Investments Limited. The company was founded 16 years ago and was given the registration number 06329935. The firm's registered office is in ALTRINCHAM. You can find them at Hamilton House, Church Street, Altrincham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 06329935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2007 |
End of financial year | : | 30 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton House, Church Street, Altrincham, England, WA14 4DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamilton House, Church Street, Altrincham, England, WA14 4DR | Director | 01 November 2015 | Active |
Hamilton House, Church Street, Altrincham, England, WA14 4DR | Director | 01 November 2015 | Active |
Hamilton House, Church Street, Altrincham, England, WA14 4DR | Director | 01 November 2015 | Active |
Hamilton House, Church Street, Altrincham, England, WA14 4DR | Director | 01 November 2015 | Active |
Bow Chambers, 8 Tib Lane, Manchester, England, M2 4JB | Secretary | 01 February 2010 | Active |
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW | Secretary | 01 August 2007 | Active |
Bow Chambers, 8 Tib Lane, Manchester, England, M2 4JB | Director | 01 February 2010 | Active |
Maylands Mill Hill, Shenfield, Brentwood, CM15 8EU | Director | 21 August 2007 | Active |
Swettenham Hall, Swettenham, Congleton, CW12 2JZ | Director | 01 August 2007 | Active |
Hamilton House, Church Street, Altrincham, England, WA14 4DR | Director | 09 January 2012 | Active |
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW | Director | 21 August 2007 | Active |
Ashworth Brook Farm, Meadow Head Lane Norden, Rochdale, OL11 5UL | Director | 24 August 2007 | Active |
Hamilton House, Church Street, Altrincham, England, WA14 4DR | Director | 13 December 2019 | Active |
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW | Director | 30 August 2007 | Active |
Mr Brian George Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamilton House, Church Street, Altrincham, England, WA14 4DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type small. | Download |
2023-10-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type small. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type small. | Download |
2021-01-29 | Accounts | Accounts with accounts type small. | Download |
2020-10-30 | Accounts | Change account reference date company current shortened. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type full. | Download |
2017-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Address | Change registered office address company with date old address new address. | Download |
2017-06-15 | Accounts | Accounts with accounts type full. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Officers | Appoint person director company with name date. | Download |
2016-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.