UKBizDB.co.uk

NEVILLE ROE INDUSTRIES (HOLDINGS) LIMITED

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

This company is commonly known as Neville Roe Industries (holdings) Limited. The company was founded 8 years ago and was given the registration number 09887150. The firm's registered office is in SHEFFIELD. You can find them at Euro Works, Liverpool Street, Sheffield, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:NEVILLE ROE INDUSTRIES (HOLDINGS) LIMITED
Company Number:09887150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2015
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Euro Works, Liverpool Street, Sheffield, England, S9 2PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260, Ecclesall Road South, Sheffield, S11 9PS

Director04 February 2016Active
Wilson Field Limited, The Manor House, 260, Ecclesall Road South, Sheffield, S11 9PS

Director04 February 2016Active
Wilson Field Limited, The Manor House, 260, Ecclesall Road South, Sheffield, S11 9PS

Director04 February 2016Active
Euro Works, Liverpool Street, Sheffield, England, S9 2PU

Director24 November 2015Active

People with Significant Control

Mr Neville Roe
Notified on:01 June 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:England
Address:Southview, Hollinberry Lane, Sheffield, England, S35 7EL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Spencer Matthew Roe
Notified on:01 June 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Crane Forge, Bromley, Wortley, Sheffield, England, S35 7DE
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-08-30Gazette

Gazette dissolved liquidation.

Download
2023-05-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-12Address

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

Download
2021-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-12Resolution

Resolution.

Download
2020-12-30Accounts

Change account reference date company current extended.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Accounts

Change account reference date company previous shortened.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Resolution

Resolution.

Download
2016-03-01Capital

Capital allotment shares.

Download
2016-02-05Change of name

Certificate change of name company.

Download
2016-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.