UKBizDB.co.uk

NEVILLE & MORE LIMITED

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

This company is commonly known as Neville & More Limited. The company was founded 45 years ago and was given the registration number 01419152. The firm's registered office is in WEST SUSSEX. You can find them at A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NEVILLE & MORE LIMITED
Company Number:01419152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation Centre, Gallows Hill, Warwick, England, CV34 6UW

Corporate Secretary17 March 2022Active
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW

Director19 January 2024Active
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW

Director17 March 2022Active
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW

Director17 March 2022Active
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW

Director17 March 2022Active
A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

Secretary01 January 2006Active
Little Paddock, Hurston Lane Storrington, Pulborough, RH20 4HH

Secretary-Active
A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

Director16 March 2005Active
A2, Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom, BN13 3QZ

Director29 April 2022Active
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW

Director17 March 2022Active
21 Chanctonbury Walk, Storrington, Pulborough, RH20 4LT

Director-Active
A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

Director09 June 2003Active
6 Durnsford Way, Cranleigh, GU6 7LN

Director01 September 1993Active
A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

Director01 November 1992Active
Unit 15, Oakhurst Business Park, Southwater, West Sussex, United Kingdom, RH13 9RT

Director19 November 2021Active
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW

Director17 March 2022Active
Little Paddock, Hurston Lane Storrington, Pulborough, RH20 4HH

Director-Active

People with Significant Control

Empac Limited
Notified on:06 April 2016
Status:Active
Address:A2 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ
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
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2022-10-19Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Address

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

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-06-17Address

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

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2022-03-23Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.