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.
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 | : |
|
Registered Address | : | Shakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands, B64 6AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shakespeare Buildings, 26 Cradley Road, Cradley Heath, B64 6AG | Secretary | 13 February 2004 | Active |
Shakespeare Buildings, 26 Cradley Road, Cradley Heath, B64 6AG | Director | 31 January 2013 | Active |
Shakespeare Buildings, 26 Cradley Road, Cradley Heath, B64 6AG | Director | 01 March 2019 | Active |
Shakespeare Buildings, 26 Cradley Road, Cradley Heath, B64 6AG | Director | 13 February 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 February 2004 | Active |
Hedgewick, Station Road, Far Forest, DY14 9UD | Director | 13 February 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 February 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2020-03-20 | Officers | Change person secretary company with change date. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Capital | Capital cancellation shares. | Download |
2019-03-05 | Capital | Capital return purchase own shares. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.