UKBizDB.co.uk

NEIDA LIMITED

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

This company is commonly known as Neida Limited. The company was founded 14 years ago and was given the registration number 07107715. The firm's registered office is in STOKE ON TRENT. You can find them at Trentham Lakes South, , Stoke On Trent, Staffordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NEIDA LIMITED
Company Number:07107715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Trentham Lakes South, Stoke On Trent, Staffordshire, ST4 8GQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dairy House, Trentham Park, Stoke-On-Trent, England, ST4 8AE

Secretary12 January 2015Active
Trentham Lakes South, Stoke On Trent, ST4 8GQ

Director21 February 2020Active
The Diary House, Trentham Park, Stoke-On-Trent, ST4 1AE

Director26 February 2010Active
Holly House, Holly Bank, Stoke-On-Trent, ST4 8FT

Secretary26 February 2010Active
5th Floor Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB

Corporate Secretary17 December 2009Active
Holly House, Holly Bank, Stoke-On-Trent, ST4 8FT

Director26 February 2010Active
Trentham Lakes South, Stoke On Trent, ST4 8GQ

Director17 December 2009Active
5th Floor Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB

Corporate Director17 December 2009Active

People with Significant Control

Mr Andrew Jason Brown
Notified on:21 February 2020
Status:Active
Date of birth:September 1988
Nationality:English
Address:Trentham Lakes South, Stoke On Trent, ST4 8GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Andrew Brown
Notified on:17 December 2016
Status:Active
Date of birth:July 1960
Nationality:English
Address:Trentham Lakes South, Stoke On Trent, ST4 8GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Jeremy Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:English
Address:Trentham Lakes South, Stoke On Trent, ST4 8GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Stephanie Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:English
Address:Trentham Lakes South, Stoke On Trent, ST4 8GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type group.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type group.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-03-30Resolution

Resolution.

Download
2020-03-30Capital

Capital cancellation shares.

Download
2020-03-30Resolution

Resolution.

Download
2020-03-12Capital

Capital alter shares subdivision.

Download
2020-03-12Resolution

Resolution.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type group.

Download
2019-01-04Accounts

Accounts with accounts type group.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type group.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.