ALFRED NEALE & SON LIMITED
WORCESTER GUIDECREATE LIMITED

Hellopages » Worcestershire » Worcester » WR1 1LS
Company number 04178299
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address 22 SANSOME WALK, WORCESTER, WORCS, WR1 1LS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 March 2017 with updates; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of ALFRED NEALE & SON LIMITED are www.alfrednealeson.co.uk, and www.alfred-neale-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Alfred Neale Son Limited is a Private Limited Company. The company registration number is 04178299. Alfred Neale Son Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Alfred Neale Son Limited is 22 Sansome Walk Worcester Worcs Wr1 1ls. The company`s financial liabilities are £12.98k. It is £3.15k against last year. The cash in hand is £19.39k. It is £-2.22k against last year. And the total assets are £19.39k, which is £-2.25k against last year. CLELAND, Joan is a Secretary of the company. NEALE, Alfred Clyde Newbury is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


alfred neale & son Key Finiance

LIABILITIES £12.98k
+31%
CASH £19.39k
-11%
TOTAL ASSETS £19.39k
-11%
All Financial Figures

Current Directors

Secretary
CLELAND, Joan
Appointed Date: 20 April 2001

Director
NEALE, Alfred Clyde Newbury
Appointed Date: 20 April 2001
90 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 2001
Appointed Date: 13 March 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 April 2001
Appointed Date: 13 March 2001

Persons With Significant Control

Mr Alfred Clyde Neale
Notified on: 30 June 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Cleland
Notified on: 30 June 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALFRED NEALE & SON LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
29 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 34 more events
24 May 2001
New secretary appointed
24 May 2001
New director appointed
18 May 2001
Director resigned
18 May 2001
Secretary resigned
13 Mar 2001
Incorporation