UKBizDB.co.uk

NE NO.2 LTD

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

This company is commonly known as Ne No.2 Ltd. The company was founded 29 years ago and was given the registration number 03011029. The firm's registered office is in BIRMINGHAM. You can find them at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NE NO.2 LTD
Company Number:03011029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary13 June 2022Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, B5 6DD

Director15 August 2022Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director20 February 2023Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary01 July 2017Active
Huns Lodge, Tangley, Andover, SP11 0SG

Secretary10 October 2000Active
1 Goodrick Close, Harrogate, HG2 9EX

Secretary13 October 1996Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Secretary14 January 1995Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary25 September 2008Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary23 January 2020Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary31 December 2012Active
Wrotham Hill Farm, Wrotham Hill Road, Wrotham, TN15 7PU

Secretary01 March 1997Active
60, Charlotte Street (3rd Floor), London, England, W1T 2NU

Secretary08 May 2019Active
23 The Little Adelphi, 10 John Adam Street, London, WC2N 6HA

Director07 January 2000Active
16 Valley View, Sketty, Swansea, SA2 8BG

Director28 January 2002Active
10 Horne Lane, Potton, Sandy, England, SG19 2LS

Director06 July 2001Active
29 Buttercup Court, Ty Canol, Cwmbran, NP44 6JY

Director04 January 2001Active
107 Benslow Lane, Hitchin, SG4 9RA

Director30 October 2000Active
Hammons Court, Plain Road, Marden, TN12 9LS

Director01 March 2003Active
Mile Oak House, Mile Oak Road, Paddock Wood, TN12 6NE

Director25 October 1999Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director18 November 2013Active
69 Acorn Grove, Pontprennau, Cardiff, CF23 8NG

Director01 January 1998Active
154 Brown's Lane, Knowle, Solihull, B93 9BD

Director01 February 2004Active
Woodlands The Park, 18 Park Lane, Littleover, Derby, DE23 6FX

Director19 September 2000Active
Buckfirth House 39a Fenay Lane, Almondbury, Huddersfield, HD5 8UN

Director13 June 2001Active
66 Tyne Crescent, Bedford, MK41 7UL

Director04 May 1999Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director05 May 2010Active
Law Oak House, Bonnington, Ashford, TN25 7BN

Director01 May 2003Active
Hennicks, Lower Swell, Fivehead, Taunton, TA3 6PH

Director04 December 2003Active
7 Ael Y Bryn, Pentyrch, Cardiff, CF15 9TD

Director24 July 2003Active
Vale End, Church Lane Pannal, Harrogate, HG3 1NJ

Director13 October 1996Active
7, Triton Square, London, United Kingdom, NW1 3HG

Director01 February 2004Active
By Chankin Burn, 9 Belmont Crescent, Abergavenny, NP7 5LF

Director01 January 1997Active
Newhaven, Catteshall Lane, Goldalming, GU7 1LJ

Director04 May 2005Active
10 Orchard Close, Woodbury, Exeter, EX5 1ND

Director12 February 2004Active
The Beeches Brinscombe Hill, Brinscombe, Stroud, GL5 2QR

Director01 January 1997Active

People with Significant Control

National Express Trains Limited
Notified on:22 November 2016
Status:Active
Country of residence:England
Address:National Express House, Birmingham Coach Station, Mill Lane, Birmingham, England, B5 6DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
National Express Trains Regional Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:National Express House, Birmingham Coach Station, Mill Lane, Birmingham, England, B5 6DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-10Change of constitution

Statement of companys objects.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person secretary company with name date.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Address

Move registers to registered office company with new address.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-01-28Officers

Appoint person secretary company with name date.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.