UKBizDB.co.uk

NEPTUNE SUPPLIES LTD

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

This company is commonly known as Neptune Supplies Ltd. The company was founded 22 years ago and was given the registration number 04268342. The firm's registered office is in NORTHWICH. You can find them at 151 Chester Road, Chester Road, Northwich, Cheshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:NEPTUNE SUPPLIES LTD
Company Number:04268342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:151 Chester Road, Chester Road, Northwich, Cheshire, CW8 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151a, Chester Road, Northwich, England, CW8 4AD

Director01 July 2016Active
151 Chester Road, Chester Road, Northwich, England, CW8 4AD

Director28 March 2015Active
97 Kenilworth Road, Macclesfield, SK11 8UX

Secretary11 August 2001Active
37 Green Park, Weaverham, Northwich, CW8 3EH

Secretary13 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 August 2001Active
16 Palmer Close, Kingsmead, Northwich, CW9 8UJ

Director13 June 2003Active
37, Green Park, Weaverham, Northwich, CW8 3EH

Director20 August 2007Active
25, Waystead Close, Northwich, United Kingdom, CW9 8NN

Director20 August 2007Active
12 Crosslands, Congleton, CW12 3UA

Director11 August 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 August 2001Active

People with Significant Control

Mr Colin Joseph Mainwaring
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:151 Chester Road, Chester Road, Northwich, CW8 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Capper
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:151a, Chester Road, Northwich, England, CW8 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosemary Jane Moss
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:151 Chester Road, Chester Road, Northwich, CW8 4AD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-18Persons with significant control

Cessation of a person with significant control.

Download
2023-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-18Officers

Termination director company with name termination date.

Download
2018-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2017-03-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.