UKBizDB.co.uk

NEANDERTHAL DESIGN LIMITED

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

This company is commonly known as Neanderthal Design Limited. The company was founded 10 years ago and was given the registration number 08983368. The firm's registered office is in HALE. You can find them at The Old Bank, 187a Ashley Road, Hale, Cheshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:NEANDERTHAL DESIGN LIMITED
Company Number:08983368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 April 2014
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director07 April 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director07 April 2014Active

People with Significant Control

Mr Alastair Richard Frankl
Notified on:06 April 2016
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-27Gazette

Gazette dissolved liquidation.

Download
2021-03-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-17Address

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

Download
2020-03-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-13Resolution

Resolution.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-02-28Officers

Change person director company with change date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type micro entity.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Officers

Change person director company with change date.

Download
2015-12-22Accounts

Accounts with accounts type micro entity.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Accounts

Change account reference date company current extended.

Download
2014-05-02Officers

Appoint person director company with name.

Download
2014-04-15Officers

Termination director company with name.

Download
2014-04-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.