UKBizDB.co.uk

NEATEARTH LIMITED

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

This company is commonly known as Neatearth Limited. The company was founded 22 years ago and was given the registration number SC221391. The firm's registered office is in GLENBOIG. You can find them at The Manse, 66 Coatbridge Road, Glenboig, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:NEATEARTH LIMITED
Company Number:SC221391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2001
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:The Manse, 66 Coatbridge Road, Glenboig, Scotland, ML5 2PU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crogal Glen House, Woodhallmill Road, Calderbank, ML6 8RT

Secretary13 January 2018Active
The Manse, 66 Coatbridge Road, Glenboig, Scotland, ML5 2PU

Director31 January 2018Active
Four Aces, Leicester Lane, Desford, Leicester, United Kingdom, LE9 9JJ

Director20 July 2011Active
Four Acres, Leicester Lane Desford, Leicester, LE9 9JJ

Secretary14 May 2007Active
7 Albert Crescent, Airdrie, ML6 6DS

Secretary15 August 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary19 July 2001Active
Four Acres, Leicester Lane, Desford, Leicester, LE9 9JJ

Director18 February 2010Active
10, Shenstone Close, Four Oaks, Sutton Coldfield, England, B74 4XB

Director13 January 2018Active
207 Whifflet Street, Coatbridge, ML2 8AP

Director15 August 2001Active
Crogelglen House, Woodhall Mill Road, Calder Bank, ML6 8RT

Director15 August 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director19 July 2001Active

People with Significant Control

Mr James Dhaliwal
Notified on:13 January 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Scotland
Address:The Manse, 66 Coatbridge Road, Glenboig, Scotland, ML5 2PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charnpaul Singh Kooner
Notified on:06 April 2016
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:Four Acres, Leicester Lane, Leicester, United Kingdom, LE9 9JJ
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 (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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Address

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

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Address

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

Download
2018-01-30Officers

Appoint person secretary company with name date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2017-12-16Gazette

Gazette filings brought up to date.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Address

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

Download
2017-11-21Gazette

Gazette notice compulsory.

Download
2017-05-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.