UKBizDB.co.uk

NEATWOOD HOMES LIMITED

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

This company is commonly known as Neatwood Homes Limited. The company was founded 32 years ago and was given the registration number 02679280. The firm's registered office is in HEREFORD. You can find them at Star Advice Ltd, Rural Enterprise Centre, Hereford, . This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:NEATWOOD HOMES LIMITED
Company Number:02679280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 January 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43320 - Joinery installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Star Advice Ltd, Rural Enterprise Centre, Hereford, HR2 6FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradstone House, Thirty Acres Cusop, Hay-On-Wye, HR3 5RF

Secretary20 January 1992Active
Bradstone House, Thirty Acres Cusop, Hay-On-Wye, HR3 5RF

Director20 January 1992Active
Bradstone House, Cusop, Hay-On-Wye, Hereford, United Kingdom, HR3 5RF

Director19 December 2016Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary16 January 1992Active
Unit 6, Westwood Industrial Estate, Pontrilas, Hereford, HR2 0EL

Director02 July 2018Active
Waterloo Cottage, Hillhampton, Ocle Pychard, HR1 3QP

Director20 January 1992Active
Unit 6, Westwood Industrial Estate, Pontrilas, Hereford, HR2 0EL

Director02 July 2018Active
Maycroft House, Winnal, Allensmore, Hereford, England, HR2 9BS

Director29 November 2011Active
Maycroft House, Winnal, Allensmore, Hereford, England, HR2 9BS

Director29 November 2011Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director16 January 1992Active

People with Significant Control

Mr Emrys Anthony Evans
Notified on:20 January 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Bradstone House, Cusop, Hay-On-Wye, Hereford, England, HR3 5RF
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-17Gazette

Gazette dissolved liquidation.

Download
2022-12-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-01Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-05-09Address

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

Download
2022-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-02Insolvency

Liquidation disclaimer notice.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-28Address

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

Download
2020-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type audited abridged.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2017-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.