NEAL NEWBERRY LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 4DY

Company number 03249438
Status Active
Incorporation Date 13 September 1996
Company Type Private Limited Company
Address SUITE 2 ROSEHILL, 165 LUTTERWORTH ROAD BLABY, LEICESTER, LE8 4DY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 3 . The most likely internet sites of NEAL NEWBERRY LIMITED are www.nealnewberry.co.uk, and www.neal-newberry.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and one months. Neal Newberry Limited is a Private Limited Company. The company registration number is 03249438. Neal Newberry Limited has been working since 13 September 1996. The present status of the company is Active. The registered address of Neal Newberry Limited is Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester Le8 4dy. The company`s financial liabilities are £484.18k. It is £75.46k against last year. The cash in hand is £72.38k. It is £31.3k against last year. And the total assets are £612.05k, which is £171.28k against last year. NEWBERRY, Allan James is a Secretary of the company. MODI, Nilesh is a Director of the company. NEAL, Terence Alfred Francis is a Director of the company. NEWBERRY, Allan James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Accounting and auditing activities".


neal newberry Key Finiance

LIABILITIES £484.18k
+18%
CASH £72.38k
+76%
TOTAL ASSETS £612.05k
+38%
All Financial Figures

Current Directors

Secretary
NEWBERRY, Allan James
Appointed Date: 26 September 1996

Director
MODI, Nilesh
Appointed Date: 26 September 1996
63 years old

Director
NEAL, Terence Alfred Francis
Appointed Date: 26 September 1996
79 years old

Director
NEWBERRY, Allan James
Appointed Date: 26 September 1996
77 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 26 September 1996
Appointed Date: 13 September 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 26 September 1996
Appointed Date: 13 September 1996
73 years old

Persons With Significant Control

Mr Allan James Newberry
Notified on: 13 September 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nilesh Modi
Notified on: 13 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEAL NEWBERRY LIMITED Events

17 Nov 2016
Confirmation statement made on 13 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3

...
... and 45 more events
04 Oct 1996
Company name changed vitesse financial services limit ed\certificate issued on 07/10/96
03 Oct 1996
New director appointed
03 Oct 1996
New secretary appointed;new director appointed
03 Oct 1996
New director appointed
13 Sep 1996
Incorporation

NEAL NEWBERRY LIMITED Charges

10 March 1997
Fixed and floating charge
Delivered: 11 March 1997
Status: Satisfied on 17 July 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…