UKBizDB.co.uk

NEON HIRE SERVICES LIMITED

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

This company is commonly known as Neon Hire Services Limited. The company was founded 17 years ago and was given the registration number 06261835. The firm's registered office is in DUNSTABLE. You can find them at Unit 27 Icknield Way Farm, Tring Road, Dunstable, Bedfordshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:NEON HIRE SERVICES LIMITED
Company Number:06261835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 27 Icknield Way Farm, Tring Road, Dunstable, Bedfordshire, LU6 2JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, England, B60 3DR

Director02 June 2021Active
Unit 27, Icknield Way Farm, Tring Road, Dunstable, England, LU6 2JX

Secretary11 February 2009Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary29 May 2007Active
Unit 27, Icknield Way Farm, Tring Road, Dunstable, England, LU6 2JX

Director29 May 2007Active
Unit 27, Icknield Way Farm, Tring Road, Dunstable, England, LU6 2JX

Director11 February 2009Active

People with Significant Control

G T Access Limited
Notified on:02 June 2021
Status:Active
Country of residence:England
Address:19, Sherwood Road, Bromsgrove, England, B60 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rhonda Maisey
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Unit 27, Icknield Way Farm, Dunstable, England, LU6 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neon Paul Lane
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Unit 27, Icknield Way Farm, Dunstable, England, LU6 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type small.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type small.

Download
2021-06-29Incorporation

Memorandum articles.

Download
2021-06-29Incorporation

Memorandum articles.

Download
2021-06-21Incorporation

Memorandum articles.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Capital

Capital variation of rights attached to shares.

Download
2021-06-15Capital

Capital name of class of shares.

Download
2021-06-07Accounts

Change account reference date company current shortened.

Download
2021-06-04Address

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

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination secretary company with name termination date.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.