This company is commonly known as Neeb Holdings Ltd.. The company was founded 65 years ago and was given the registration number 00625529. The firm's registered office is in COLCHESTER. You can find them at 3 The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NEEB HOLDINGS LTD. |
---|---|---|
Company Number | : | 00625529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1959 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, Essex, CO7 7QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7QR | Secretary | 31 March 2009 | Active |
3, The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7QR | Director | 14 November 1997 | Active |
3, The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7QR | Director | - | Active |
3, The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7QR | Director | - | Active |
3, The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7QR | Director | 15 July 1999 | Active |
3, The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7QR | Director | 14 November 1997 | Active |
Harwood House Clacton Road, Thorrington, Colchester, CO7 8EY | Secretary | - | Active |
Dongareth Sturricks Lane, Great Bentley, Colchester, CO7 8PT | Director | - | Active |
40 Monkhams Drive, Woodford Green, IG8 0LE | Director | 15 July 1999 | Active |
40 Monkhams Drive, Woodford Green, IG8 0LE | Director | - | Active |
38a Monkhams Drive, Woodford Green, IG8 0LE | Director | - | Active |
Woodcroft, Church Road, Brightlingsea, CO7 0QU | Director | - | Active |
4 Warners Close, Woodford Green, IG8 0TF | Director | - | Active |
Rosemary Lodge Rosemary Lane, Thorrington, Colchester, CO7 8EU | Director | - | Active |
St Margarets Station Road, Thorrington, Colchester, CO7 8JA | Director | - | Active |
Harwood House Clacton Road, Thorrington, Colchester, CO7 8EY | Director | - | Active |
Sylvan Clacton Road, Thorrington, Colchester, CO7 8EY | Director | 01 August 1994 | Active |
Mr Roger Charles Raymond | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | 3, The Cedars, Apex 12, Colchester, CO7 7QR |
Nature of control | : |
|
Mr Raymond William Raymond | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | 3, The Cedars, Apex 12, Colchester, CO7 7QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts amended with accounts type small. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Accounts | Accounts with accounts type small. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type small. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-18 | Accounts | Accounts with accounts type small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type small. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type small. | Download |
2014-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2014-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.