This company is commonly known as Neville Johnson Holdings Limited. The company was founded 16 years ago and was given the registration number 06487547. The firm's registered office is in MANCHESTER. You can find them at Broadoak Business Park Ashburton Road West, Trafford Park, Manchester, Greater Manchester. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | NEVILLE JOHNSON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06487547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadoak Business Park Ashburton Road West, Trafford Park, Manchester, Greater Manchester, M17 1RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, M17 1RW | Secretary | 30 April 2022 | Active |
Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, M17 1RW | Director | 30 April 2022 | Active |
Park House, Maugersbury, Cheltenham, GL54 1HP | Director | 18 March 2008 | Active |
29 Elms Avenue, Thornton Cleveleys, FY5 2JB | Director | 18 March 2008 | Active |
23, Valley Gardens, Hapton, Burnley, England, BB11 5QE | Secretary | 18 March 2008 | Active |
C/O Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ | Corporate Secretary | 29 January 2008 | Active |
19a Lower Busker Farm, Busker Lane, Scissett, Huddersfield, HD8 9JU | Director | 18 March 2008 | Active |
23, Valley Gardens, Hapton, Burnley, England, BB11 5QE | Director | 18 March 2008 | Active |
Long Croft Stanley Road, Stockton Brook, Stoke On Trent, ST9 9LJ | Director | 18 March 2008 | Active |
Lodge Farm, Gilmorton Lane, Willoughby Waterleys, LE8 6UE | Director | 21 August 2008 | Active |
Smithy Cottage, The Village, Prestbury, Macclesfield, SK10 4AL | Director | 18 March 2008 | Active |
C/O Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ | Corporate Director | 29 January 2008 | Active |
Bhid Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Broadoak, Broadoak Business Park, Ashburton Road West, Manchester, England, M17 1RW |
Nature of control | : |
|
Bespoke Home Interior Design Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Broadoak Business Park, Ashburton Road West, Manchester, England, M17 1RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-03 | Accounts | Accounts with accounts type full. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Appoint person secretary company with name date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type full. | Download |
2021-01-19 | Officers | Change person secretary company with change date. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.