UKBizDB.co.uk

NEAL AND CO BUSINESS SERVICES LIMITED

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

This company is commonly known as Neal And Co Business Services Limited. The company was founded 20 years ago and was given the registration number 05043459. The firm's registered office is in CRADLEY HEATH. You can find them at Shakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:NEAL AND CO BUSINESS SERVICES LIMITED
Company Number:05043459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Shakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands, B64 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shakespeare Buildings, 26 Cradley Road, Cradley Heath, B64 6AG

Secretary13 February 2004Active
Shakespeare Buildings, 26 Cradley Road, Cradley Heath, B64 6AG

Director31 January 2013Active
Shakespeare Buildings, 26 Cradley Road, Cradley Heath, B64 6AG

Director01 March 2019Active
Shakespeare Buildings, 26 Cradley Road, Cradley Heath, B64 6AG

Director13 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 February 2004Active
Hedgewick, Station Road, Far Forest, DY14 9UD

Director13 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 February 2004Active

People with Significant Control

Mr Nigel Paul Kirkham
Notified on:31 December 2018
Status:Active
Date of birth:January 1963
Nationality:British
Address:Shakespeare Buildings, 26 Cradley Road, Cradley Heath, B64 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Christopher Chance
Notified on:31 December 2018
Status:Active
Date of birth:November 1979
Nationality:British
Address:Shakespeare Buildings, 26 Cradley Road, Cradley Heath, B64 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Cunningham Marsh
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Shakespeare Buildings, 26 Cradley Road, Cradley Heath, B64 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person secretary company with change date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Capital

Capital cancellation shares.

Download
2019-03-05Capital

Capital return purchase own shares.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.