UKBizDB.co.uk

NEUMAN AQUA LIMITED

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

This company is commonly known as Neuman Aqua Limited. The company was founded 12 years ago and was given the registration number 07880367. The firm's registered office is in DORKING. You can find them at Unit 8 & 9 Jayes Park Courtyard, Ockley, Dorking, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NEUMAN AQUA LIMITED
Company Number:07880367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 & 9 Jayes Park Courtyard, Ockley, Dorking, Surrey, RH5 5RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Jayes Park Courtyard, Sheep Green, Ockley, Dorking, England, RH5 5RR

Secretary20 January 2012Active
Unit 8 Jayes Park Courtyard, Sheep Green, Ockley, Dorking, England, RH5 5RR

Director13 January 2020Active
Unit 8 Jayes Park Courtyard, Sheep Green, Ockley, Dorking, England, RH5 5RR

Director27 January 2014Active
Unit 8 Jayes Park Courtyard, Sheep Green, Ockley, Dorking, England, RH5 5RR

Director16 December 2020Active
8-10, South Street, Epsom, England, KT18 7PF

Secretary13 December 2011Active
Unit 8 & 9, Jayes Park Courtyard, Ockley, Dorking, England, RH5 5RR

Director20 January 2012Active
Unit 8 & 9, Jayes Park Courtyard, Ockley, Dorking, RH5 5RR

Director01 June 2020Active
8-10, South Street, Epsom, England, KT18 7PF

Director13 December 2011Active
Unit 8 & 9, Jayes Park Courtyard, Ockley, Dorking, England, RH5 5RR

Director27 January 2014Active

People with Significant Control

Mr Keith Palmer
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:The Tannery, Queen Street, Gomshall, England, GU5 9LY
Nature of control:
  • Right to appoint and remove directors
Mr Roger Thomas Grant Currie
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:The Tannery, Queen Street, Gomshall, England, GU5 9LY
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Address

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

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Change account reference date company current shortened.

Download
2021-02-24Capital

Capital allotment shares.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Accounts

Change account reference date company previous shortened.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.