This company is commonly known as Nei Mining Equipment Limited. The company was founded 85 years ago and was given the registration number 00342993. The firm's registered office is in DERBYSHIRE. You can find them at Moor Lane, Derby, Derbyshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | NEI MINING EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 00342993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1938 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moor Lane, Derby, Derbyshire, DE24 8BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Place, 90 York Way, London, United Kingdom, N1 9FX | Director | 15 January 2021 | Active |
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ | Corporate Director | 31 August 2015 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Secretary | 01 May 1998 | Active |
12 Cliffe Lane, Hathersage, Sheffield, S30 1DE | Secretary | - | Active |
34 Tollerton Lane, Tollerton, Nottingham, NG12 4FQ | Secretary | 01 January 1993 | Active |
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ | Secretary | 04 March 1994 | Active |
Moor Lane, Derby, DE24 8BJ | Corporate Secretary | 19 April 2010 | Active |
40 Greenway, Ashbourne, DE6 1EF | Director | 04 March 1994 | Active |
Clifton Croft, Clifton, Ashbourne, DE6 2GL | Director | 07 December 2004 | Active |
191 Millhouses Lane, Sheffield, S7 2HF | Director | - | Active |
84 Bitham Lane, Stretton, Burton On Trent, DE13 0HA | Director | - | Active |
5 The Orchard, Hepscott, Morpeth, NE61 6HT | Director | 04 March 1994 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 29 March 2019 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 07 December 2004 | Active |
12 Cliffe Lane, Hathersage, Sheffield, S30 1DE | Director | - | Active |
7 Dore Road, Sheffield, S17 3NA | Director | - | Active |
41 Eastern Way, Ponteland, Newcastle Upon Tyne, NE20 9RD | Director | - | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 22 October 2013 | Active |
25 King Edward Road, Newcastle Upon Tyne, NE6 5RE | Director | 01 January 1993 | Active |
Silverhill House, 270a Ecclesall Road South, Sheffield, S11 9PS | Director | - | Active |
2 Cedar Close, Parkside, Lichfield, WS14 9XD | Director | - | Active |
Admaur House Adale Road, Smalley, Ilkeston, DE7 6DZ | Director | - | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 28 February 2008 | Active |
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ | Director | 09 May 1997 | Active |
Moor Lane, Derby, DE24 8BJ | Corporate Director | 19 April 2010 | Active |
Rolls-Royce Power Engineering Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-18 | Resolution | Resolution. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.