This company is commonly known as The Neac Trading Company Limited. The company was founded 20 years ago and was given the registration number 05076644. The firm's registered office is in HARROW. You can find them at 31-33 College Road, , Harrow, Middlesex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | THE NEAC TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 05076644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31-33 College Road, Harrow, Middlesex, HA1 1EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Vicarage, Church Lane, Wenhaston, Halesworth, England, IP19 9EG | Secretary | 22 February 2024 | Active |
19, Mount Pleasant Crescent, London, England, N4 4HP | Director | 16 November 2023 | Active |
The Old Vicarage, Church Lane, Wenhaston, Halesworth, United Kingdom, IP19 9EG | Director | 16 November 2023 | Active |
Westward House, Hartley Road, Cranbrook, England, TN17 3QP | Director | 16 November 2023 | Active |
54, Strand On The Green, London, England, W4 3PD | Secretary | 17 March 2004 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Secretary | 11 July 2018 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 15 May 2004 | Active |
29, Park Road, Worthing, England, BN11 2AS | Director | 17 March 2004 | Active |
54, Strand On The Green, London, England, W4 3PD | Director | 17 March 2004 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 15 December 2017 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 20 April 2015 | Active |
8 Duddery Road, Haverhill, CB9 8EA | Director | 13 April 2007 | Active |
New English Art Club | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Officers | Appoint person secretary company with name date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Termination secretary company with name termination date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Officers | Change person secretary company with change date. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.