NEATWOOD HOMES LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 0EL

Company number 02679280
Status Active
Incorporation Date 20 January 1992
Company Type Private Limited Company
Address UNIT 6 WESTWOOD INDUSTRIAL ESTATE, PONTRILAS, HEREFORD, HEREFORDSHIRE, HR2 0EL
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 42990 - Construction of other civil engineering projects n.e.c., 43320 - Joinery installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of NEATWOOD HOMES LIMITED are www.neatwoodhomes.co.uk, and www.neatwood-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Neatwood Homes Limited is a Private Limited Company. The company registration number is 02679280. Neatwood Homes Limited has been working since 20 January 1992. The present status of the company is Active. The registered address of Neatwood Homes Limited is Unit 6 Westwood Industrial Estate Pontrilas Hereford Herefordshire Hr2 0el. . EVANS, Emrys Anthony is a Secretary of the company. EVANS, Emrys Anthony is a Director of the company. PICKERING, Susan Jane is a Director of the company. PICKERING, Terence Martin is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director JONES, Allan Alfred has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
EVANS, Emrys Anthony
Appointed Date: 20 January 1992

Director
EVANS, Emrys Anthony
Appointed Date: 20 January 1992
78 years old

Director
PICKERING, Susan Jane
Appointed Date: 29 November 2011
60 years old

Director
PICKERING, Terence Martin
Appointed Date: 29 November 2011
68 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 20 January 1992
Appointed Date: 16 January 1992

Director
JONES, Allan Alfred
Resigned: 29 November 2011
Appointed Date: 20 January 1992
79 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 20 January 1992
Appointed Date: 16 January 1992

Persons With Significant Control

Mr Emrys Anthony Evans
Notified on: 20 January 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEATWOOD HOMES LIMITED Events

01 Feb 2017
Confirmation statement made on 20 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

05 May 2015
Total exemption small company accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 54 more events
30 Jan 1992
Registered office changed on 30/01/92 from: staple inn buildings (south) staple inn london WC1V 7QE

30 Jan 1992
Director resigned;new director appointed

30 Jan 1992
Director resigned;new director appointed

30 Jan 1992
Secretary resigned;new secretary appointed

20 Jan 1992
Incorporation

NEATWOOD HOMES LIMITED Charges

2 January 1996
Debenture
Delivered: 11 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…