UKBizDB.co.uk

NEI MINING EQUIPMENT LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Moor Lane, Derby, Derbyshire, DE24 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Place, 90 York Way, London, United Kingdom, N1 9FX

Director15 January 2021Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Corporate Director31 August 2015Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Secretary01 May 1998Active
12 Cliffe Lane, Hathersage, Sheffield, S30 1DE

Secretary-Active
34 Tollerton Lane, Tollerton, Nottingham, NG12 4FQ

Secretary01 January 1993Active
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ

Secretary04 March 1994Active
Moor Lane, Derby, DE24 8BJ

Corporate Secretary19 April 2010Active
40 Greenway, Ashbourne, DE6 1EF

Director04 March 1994Active
Clifton Croft, Clifton, Ashbourne, DE6 2GL

Director07 December 2004Active
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

Director04 March 1994Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director29 March 2019Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director07 December 2004Active
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

Director22 October 2013Active
25 King Edward Road, Newcastle Upon Tyne, NE6 5RE

Director01 January 1993Active
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

Director28 February 2008Active
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ

Director09 May 1997Active
Moor Lane, Derby, DE24 8BJ

Corporate Director19 April 2010Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Address

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

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type dormant.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Accounts

Accounts with accounts type dormant.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type dormant.

Download
2016-07-18Accounts

Accounts with accounts type dormant.

Download
2016-07-18Resolution

Resolution.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.