Warning: file_put_contents(c/daeaf722c74a3b0c44ed225411020dbd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ne Investments Limited, WA14 4DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NE INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hamilton House, Church Street, Altrincham, England, WA14 4DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, Church Street, Altrincham, England, WA14 4DR

Director01 November 2015Active
Hamilton House, Church Street, Altrincham, England, WA14 4DR

Director01 November 2015Active
Hamilton House, Church Street, Altrincham, England, WA14 4DR

Director01 November 2015Active
Hamilton House, Church Street, Altrincham, England, WA14 4DR

Director01 November 2015Active
Bow Chambers, 8 Tib Lane, Manchester, England, M2 4JB

Secretary01 February 2010Active
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW

Secretary01 August 2007Active
Bow Chambers, 8 Tib Lane, Manchester, England, M2 4JB

Director01 February 2010Active
Maylands Mill Hill, Shenfield, Brentwood, CM15 8EU

Director21 August 2007Active
Swettenham Hall, Swettenham, Congleton, CW12 2JZ

Director01 August 2007Active
Hamilton House, Church Street, Altrincham, England, WA14 4DR

Director09 January 2012Active
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW

Director21 August 2007Active
Ashworth Brook Farm, Meadow Head Lane Norden, Rochdale, OL11 5UL

Director24 August 2007Active
Hamilton House, Church Street, Altrincham, England, WA14 4DR

Director13 December 2019Active
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW

Director30 August 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type small.

Download
2023-10-23Accounts

Change account reference date company previous shortened.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Change account reference date company previous shortened.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type small.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-01-29Accounts

Accounts with accounts type small.

Download
2020-10-30Accounts

Change account reference date company current shortened.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2017-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Address

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

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Appoint person director company with name date.

Download
2016-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.