Headley
Epsom
Surrey
KT18 6JX
Director Name | Jamie Lee Ware |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2008(37 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Mr Henry George Colin Neville |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 06 February 2011) |
Role | Company Director |
Correspondence Address | 11 Crabtree Drive Leatherhead Surrey KT22 8LW |
Director Name | Mrs Margaret Elizabeth Neville |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 7 months after company formation) |
Appointment Duration | 31 years (resigned 20 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | Mrs Margaret Elizabeth Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 7 months after company formation) |
Appointment Duration | 31 years (resigned 20 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Website | www.nevilleaerials.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01737 300218 |
Telephone region | Redhill |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
2.5k at £1 | Margaret Neville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,450 |
Cash | £5,611 |
Current Liabilities | £41,482 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
28 September 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
13 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
2 June 2017 | Director's details changed for Jamie Lee Ware on 2 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Jamie Lee Ware on 2 June 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
16 March 2017 | Termination of appointment of Henry George Colin Neville as a director on 6 February 2011 (1 page) |
16 March 2017 | Termination of appointment of Henry George Colin Neville as a director on 6 February 2011 (1 page) |
1 March 2017 | Secretary's details changed for Mrs Margaret Elizabeth Neville on 28 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Mrs Margaret Elizabeth Neville on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Mr Matthew Colin Neville on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mrs Margaret Elizabeth Neville on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mrs Margaret Elizabeth Neville on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Matthew Colin Neville on 28 February 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 January 2016 | Director's details changed for Matthew Colin Neville on 1 September 2015 (2 pages) |
6 January 2016 | Director's details changed for Matthew Colin Neville on 1 September 2015 (2 pages) |
6 January 2016 | Director's details changed for Matthew Colin Neville on 1 September 2015 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 January 2014 | Termination of appointment of a director (1 page) |
16 January 2014 | Termination of appointment of a director (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 October 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from the north barn surrey hills business park sheephouse lane wotton surrey (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from the north barn surrey hills business park sheephouse lane wotton surrey (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 October 2008 | Director appointed jamie lee ware (2 pages) |
10 October 2008 | Director appointed jamie lee ware (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 July 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
5 July 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
16 March 2005 | Return made up to 31/12/04; full list of members
|
16 March 2005 | Return made up to 31/12/04; full list of members
|
5 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
5 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
9 March 2004 | Return made up to 31/12/03; full list of members
|
9 March 2004 | Return made up to 31/12/03; full list of members
|
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: eureka house prospect pl bromley kent BR2 9HN (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: eureka house prospect pl bromley kent BR2 9HN (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 September 1999 | New director appointed (1 page) |
28 September 1999 | New director appointed (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
29 June 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members
|
22 December 1997 | Return made up to 31/12/97; full list of members
|
4 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
12 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 June 1971 | Incorporation (17 pages) |
1 June 1971 | Incorporation (17 pages) |