Company NameNeville Aerial Systems Limited
DirectorsMatthew Colin Neville and Jamie Lee Ware
Company StatusActive
Company Number01012880
CategoryPrivate Limited Company
Incorporation Date1 June 1971(52 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Matthew Colin Neville
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(28 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameJamie Lee Ware
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(37 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr Henry George Colin Neville
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 06 February 2011)
RoleCompany Director
Correspondence Address11 Crabtree Drive
Leatherhead
Surrey
KT22 8LW
Director NameMrs Margaret Elizabeth Neville
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 7 months after company formation)
Appointment Duration31 years (resigned 20 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameMrs Margaret Elizabeth Neville
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 7 months after company formation)
Appointment Duration31 years (resigned 20 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX

Contact

Websitewww.nevilleaerials.co.uk
Email address[email protected]
Telephone01737 300218
Telephone regionRedhill

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.5k at £1Margaret Neville
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,450
Cash£5,611
Current Liabilities£41,482

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

28 September 2020Micro company accounts made up to 31 May 2020 (4 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
13 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
8 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
2 June 2017Director's details changed for Jamie Lee Ware on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Jamie Lee Ware on 2 June 2017 (2 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
16 March 2017Termination of appointment of Henry George Colin Neville as a director on 6 February 2011 (1 page)
16 March 2017Termination of appointment of Henry George Colin Neville as a director on 6 February 2011 (1 page)
1 March 2017Secretary's details changed for Mrs Margaret Elizabeth Neville on 28 February 2017 (1 page)
1 March 2017Secretary's details changed for Mrs Margaret Elizabeth Neville on 28 February 2017 (1 page)
28 February 2017Director's details changed for Mr Matthew Colin Neville on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mrs Margaret Elizabeth Neville on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mrs Margaret Elizabeth Neville on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Matthew Colin Neville on 28 February 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,500
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,500
(5 pages)
6 January 2016Director's details changed for Matthew Colin Neville on 1 September 2015 (2 pages)
6 January 2016Director's details changed for Matthew Colin Neville on 1 September 2015 (2 pages)
6 January 2016Director's details changed for Matthew Colin Neville on 1 September 2015 (2 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,500
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,500
(5 pages)
16 January 2014Termination of appointment of a director (1 page)
16 January 2014Termination of appointment of a director (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,500
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,500
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 January 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2,600
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2,600
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2,600
(3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
25 June 2009Registered office changed on 25/06/2009 from the north barn surrey hills business park sheephouse lane wotton surrey (1 page)
25 June 2009Registered office changed on 25/06/2009 from the north barn surrey hills business park sheephouse lane wotton surrey (1 page)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 October 2008Director appointed jamie lee ware (2 pages)
10 October 2008Director appointed jamie lee ware (2 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
15 March 2006Return made up to 31/12/05; full list of members (3 pages)
15 March 2006Return made up to 31/12/05; full list of members (3 pages)
5 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
16 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(7 pages)
16 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(7 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
9 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 May 2000Registered office changed on 08/05/00 from: eureka house prospect pl bromley kent BR2 9HN (1 page)
8 May 2000Registered office changed on 08/05/00 from: eureka house prospect pl bromley kent BR2 9HN (1 page)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
28 September 1999New director appointed (1 page)
28 September 1999New director appointed (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 May 1998 (5 pages)
29 June 1998Accounts for a small company made up to 31 May 1998 (5 pages)
17 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
22 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
12 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 June 1971Incorporation (17 pages)
1 June 1971Incorporation (17 pages)