Horwich
Bolton
BL6 7AF
Director Name | Mrs Sarah Unsworth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Lee Lane Horwich Bolton BL6 7AF |
Director Name | Mr Colin Michael Vinton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Green Lane Radnage High Wycombe Buckinghamshire HP14 4DN |
Secretary Name | Charlotte Elizabeth Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 3 44 Crewdson Road London SW9 0LJ |
Secretary Name | Susanna Julia Spaans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | 20 Derwent Avenue Ickenham Uxbridge Middlesex UB10 8HJ |
Director Name | Guildford City Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 3 Cavendish Court Hawley Hill Camberley Surrey GU17 9JD |
Secretary Name | Guildford City Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 1 St. Georges Court 131 Putney Bridge Road London SW15 2PA |
Website | www.neon.uk.com |
---|
Registered Address | 140 Lee Lane Horwich Bolton BL6 7AF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £301,218 |
Cash | £137,271 |
Current Liabilities | £265,976 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 April 2024 (1 week ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
27 April 2011 | Delivered on: 10 May 2011 Persons entitled: Five Arrows Leasing Limited Classification: Stand alone chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all right title and interest in the assets being a mercedes 709 panel van - chassis number 66906320910582 reg. No. F32FHR together with the benefit of all existing guarantees warranties and servicing and maintenance agreements and intellectual property rights licensed to or to which the company is entitled in relation to the assets see image for full details. Outstanding |
---|---|
27 March 1997 | Delivered on: 8 April 1997 Satisfied on: 14 February 2008 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £302,250 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: Uplink truck reg no.vji 2257 chassis no.wdb 9044632P641243. Production truck reg no.F32 fhr chassis no.66906320910582. Panda 10 vehicle generator and various other items. See the mortgage charge document for full details. Fully Satisfied |
19 July 1995 | Delivered on: 8 August 1995 Satisfied on: 14 February 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
15 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 November 2017 | Satisfaction of charge 3 in full (2 pages) |
17 November 2017 | Satisfaction of charge 3 in full (2 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 February 2016 | Termination of appointment of Susanna Julia Spaans as a secretary on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Susanna Julia Spaans as a secretary on 11 February 2016 (1 page) |
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 May 2005 | Return made up to 21/04/05; full list of members (3 pages) |
18 May 2005 | Return made up to 21/04/05; full list of members (3 pages) |
31 October 2004 | Ad 21/10/04--------- £ si 8840@1=8840 £ ic 200100/208940 (2 pages) |
31 October 2004 | Ad 21/10/04--------- £ si 8840@1=8840 £ ic 200100/208940 (2 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 April 2003 | Return made up to 21/04/03; full list of members (6 pages) |
16 April 2003 | Return made up to 21/04/03; full list of members (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 April 2001 | Return made up to 21/04/01; full list of members
|
30 April 2001 | Return made up to 21/04/01; full list of members
|
10 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2000 | Return made up to 21/04/00; full list of members
|
3 May 2000 | Return made up to 21/04/00; full list of members
|
2 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 50 west street farnham surrey GU9 7DX (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 50 west street farnham surrey GU9 7DX (1 page) |
9 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
9 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
15 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 April 1997 | Return made up to 21/04/97; full list of members (6 pages) |
27 April 1997 | Return made up to 21/04/97; full list of members (6 pages) |
8 April 1997 | Particulars of mortgage/charge (13 pages) |
8 April 1997 | Particulars of mortgage/charge (13 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Ad 26/07/95--------- £ si 98@1=98 £ ic 200002/200100 (2 pages) |
16 January 1996 | Ad 26/07/95--------- £ si 98@1=98 £ ic 200002/200100 (2 pages) |
16 January 1996 | £ nc 1000/500000 14/07/95 (1 page) |
16 January 1996 | £ nc 1000/500000 14/07/95 (1 page) |
16 January 1996 | Ad 27/07/95--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
16 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Ad 27/07/95--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
16 January 1996 | Secretary resigned (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Accounting reference date notified as 30/06 (1 page) |
20 July 1995 | Accounting reference date notified as 30/06 (1 page) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
20 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Incorporation (34 pages) |
21 April 1995 | Incorporation (34 pages) |