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.
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 | : |
|
Registered Address | : | 151 Chester Road, Chester Road, Northwich, Cheshire, CW8 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
151a, Chester Road, Northwich, England, CW8 4AD | Director | 01 July 2016 | Active |
151 Chester Road, Chester Road, Northwich, England, CW8 4AD | Director | 28 March 2015 | Active |
97 Kenilworth Road, Macclesfield, SK11 8UX | Secretary | 11 August 2001 | Active |
37 Green Park, Weaverham, Northwich, CW8 3EH | Secretary | 13 June 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 August 2001 | Active |
16 Palmer Close, Kingsmead, Northwich, CW9 8UJ | Director | 13 June 2003 | Active |
37, Green Park, Weaverham, Northwich, CW8 3EH | Director | 20 August 2007 | Active |
25, Waystead Close, Northwich, United Kingdom, CW9 8NN | Director | 20 August 2007 | Active |
12 Crosslands, Congleton, CW12 3UA | Director | 11 August 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 August 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-18 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.