UKBizDB.co.uk

NEVERFAIL LIMITED

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

This company is commonly known as Neverfail Limited. The company was founded 31 years ago and was given the registration number 02778794. The firm's registered office is in MANCHESTER. You can find them at Free Trade Exchange, 37 Peter Street, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NEVERFAIL LIMITED
Company Number:02778794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Bridge Street, Bridge Street, Kington, United Kingdom, HR5 3DJ

Director24 July 2014Active
7 Stretton Close, Southend Bradfield, Reading, RG7 6EN

Secretary19 January 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary12 January 1993Active
61 The Parade, Greatstone, TN28 8RE

Secretary28 September 2002Active
Cedars, Mill Lane Calcot, Reading, RG31 7RS

Secretary28 June 2002Active
Meadowside, Horton Road, Slapton, Leighton Buzzard, LU7 9DB

Secretary19 September 1994Active
14 Stratford Way, Hemel Hempstead, HP3 9AS

Secretary12 January 1993Active
Ardmore Gladstone Lane, Cold Ash, Thatcham, RG18 9PR

Secretary25 September 1998Active
111 Whitton Road, Hounslow, TW3 2EJ

Secretary21 February 2007Active
6 Hamblin Meadow, Eddington, Hungerford, RG17 0HJ

Secretary02 February 2001Active
7 Stretton Close, Southend Bradfield, Reading, RG7 6EN

Director19 January 1996Active
Three Cornered Hat, Hamstead Marshall, Newbury, RG20 0HU

Director01 July 1999Active
41 Badgers Bank, Lychpit, Basingstoke, RG24 8RT

Director19 September 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director12 January 1993Active
Burghclere Manor, Old Burghclere, Newbury, RG20 9NS

Director30 August 1996Active
61 The Parade, Greatstone, TN28 8RE

Director15 November 2002Active
Merlin House, Brunel Road, Theale, Reading, United Kingdom, RG7 4AB

Director18 September 2012Active
13 Thirlmere Close, Egham, TW20 8JS

Director22 November 1996Active
41 Wynnstay Gardens, London, W8 6UT

Director27 September 2002Active
Meadowside, Horton Road, Slapton, Leighton Buzzard, LU7 9DB

Director12 January 1993Active
No 3 Sheridan Grange, Broomhall Lane, Sunningdale, SL5 0BX

Director09 January 1997Active
Buckingham House, West Street, Newbury, RG14 1BE

Director28 February 2001Active
Gattendon Lodge, Gatehampton Road, Goring, Reading, United Kingdom, RG8 9LU

Director05 January 2007Active
31 Spring Gardens, Wash Water, Newbury, RG20 0PR

Director19 September 1994Active
Home Farm Ripley Road, East Clandon, Guildford, GU4 7SG

Director27 September 2002Active
Old Rectory Farmhouse, Lower End, Alvescot, OX18 2QQ

Director10 November 1999Active
111 Whitton Road, Hounslow, TW3 2EJ

Director21 February 2007Active

People with Significant Control

Neverfail Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fieldfisher, 17th Floor, No 1 Spinningfields, Manchester, United Kingdom, M3 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-07Dissolution

Dissolution application strike off company.

Download
2023-05-16Address

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

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type small.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-01Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-30Address

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

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type small.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-12-10Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Change person director company with change date.

Download
2019-03-25Accounts

Accounts with accounts type small.

Download
2019-03-05Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.