NEEM GENIE COMPANY LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 7LS

Company number 04559500
Status Active
Incorporation Date 10 October 2002
Company Type Private Limited Company
Address 78 SHENSTONE COURT, WOLVERHAMPTON, WV3 7LS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 900 . The most likely internet sites of NEEM GENIE COMPANY LIMITED are www.neemgeniecompany.co.uk, and www.neem-genie-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Neem Genie Company Limited is a Private Limited Company. The company registration number is 04559500. Neem Genie Company Limited has been working since 10 October 2002. The present status of the company is Active. The registered address of Neem Genie Company Limited is 78 Shenstone Court Wolverhampton Wv3 7ls. The company`s financial liabilities are £26.17k. It is £7.48k against last year. The cash in hand is £1.96k. It is £0.22k against last year. And the total assets are £3.36k, which is £-3.78k against last year. GREEN, Victor Stanley is a Secretary of the company. FLOWER, Wendy Patricia is a Director of the company. GREEN, Victor Stanley is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MYHILL, Sarah Barbara, Dr has been resigned. Director NABBS, David Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


neem genie company Key Finiance

LIABILITIES £26.17k
+40%
CASH £1.96k
+12%
TOTAL ASSETS £3.36k
-53%
All Financial Figures

Current Directors

Secretary
GREEN, Victor Stanley
Appointed Date: 10 October 2002

Director
FLOWER, Wendy Patricia
Appointed Date: 14 March 2003
70 years old

Director
GREEN, Victor Stanley
Appointed Date: 10 October 2002
77 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Director
MYHILL, Sarah Barbara, Dr
Resigned: 11 November 2011
Appointed Date: 02 June 2011
67 years old

Director
NABBS, David Alan
Resigned: 31 January 2006
Appointed Date: 10 October 2002
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Persons With Significant Control

Ms Wendy Patricia Flower
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Victor Stanley Green
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEEM GENIE COMPANY LIMITED Events

24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 900

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Feb 2015
Registered office address changed from Swann Inn Waters Upton Telford Shropshire TF6 6NP to 78 Shenstone Court Wolverhampton WV3 7LS on 4 February 2015
...
... and 46 more events
11 Nov 2002
New secretary appointed
11 Nov 2002
New director appointed
11 Nov 2002
Secretary resigned
11 Nov 2002
Director resigned
10 Oct 2002
Incorporation

NEEM GENIE COMPANY LIMITED Charges

25 June 2013
Charge code 0455 9500 0003
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the swan inn waters upton telford…
23 May 2013
Charge code 0455 9500 0002
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 March 2010
Legal charge
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the red lion hotel west street knighton…