UKBizDB.co.uk

NEVILLE JOHNSON OFFICES LTD

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

This company is commonly known as Neville Johnson Offices Ltd. The company was founded 25 years ago and was given the registration number 03713417. The firm's registered office is in ASHBURTON ROAD WEST TRAFFORD. You can find them at Neville Johnson, Broadoak Business Park, Ashburton Road West Trafford, Park, Manchester. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:NEVILLE JOHNSON OFFICES LTD
Company Number:03713417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Neville Johnson, Broadoak Business Park, Ashburton Road West Trafford, Park, Manchester, M17 1RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Neville Johnson, Broadoak Business Park, Ashburton Road West Trafford, M17 1RW

Secretary30 April 2022Active
Neville Johnson, Broadoak Business Park, Ashburton Road West Trafford, M17 1RW

Director30 April 2022Active
29 Elms Avenue, Thornton Cleveleys, FY5 2JB

Director06 May 1999Active
Stone Gappe, 34 Higher Reedley Road, Brierfield, Nelson, England, BB9 5HA

Secretary01 February 2005Active
2 Arclid Shire Barns, Reynolds Lane, Sandbach, CW11 4SU

Secretary18 December 2001Active
2 Richmond Hill, Knutsford, WA16 8EH

Secretary06 May 1999Active
The Red House, The Spinney, Wetherby, LS22 4JD

Secretary02 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 February 1999Active
Lime Tree Farm, Long Lane, Over Peover, Knutsford, WA16 8XB

Director06 May 1999Active
Stone Gappe, 34 Higher Reedley Road, Brierfield, Nelson, England, BB9 5HA

Director01 February 2005Active
2 Arclid Shire Barns, Reynolds Lane, Sandbach, CW11 4SU

Director18 December 2001Active
Lodge Farm, Gilmorton Lane, Willoughby Waterleys, LE8 6UE

Director21 August 2008Active
Jessamies Barn, Eastleach, Cirencester, GL7 3NG

Director21 September 2004Active
Pembroke Cottage Middle Street, Elton, Peterborough, PE8 6RA

Director10 July 2001Active
The Pound House Main Street, Cropthorne, Pershore, WR10 3NB

Director15 June 1999Active
152 Hartshead Lane, Hartshead, Liversedge, SK10 4AW

Director30 March 2006Active
The Red House, The Spinney, Wetherby, LS22 4JD

Director02 February 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 February 1999Active

People with Significant Control

Neville Johnson Holdings Ltd
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:
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Accounts

Accounts with accounts type full.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type full.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.