Neville Aerial Systems Limited

General information

Name:

Neville Aerial Systems Ltd

Office Address:

Oyster Hill Forge Clay Lane Headley KT18 6JX Epsom

Number: 01012880

Incorporation date: 1971-06-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Neville Aerial Systems started conducting its operations in 1971 as a Private Limited Company under the following Company Registration No.: 01012880. This particular firm has been active for fifty three years and it's currently active. This company's registered office is located in Epsom at Oyster Hill Forge Clay Lane. Anyone can also locate the firm using its post code of KT18 6JX. The firm's SIC and NACE codes are 43210, that means Electrical installation. The latest annual accounts cover the period up to 2022-05-31 and the most current confirmation statement was released on 2023-07-12.

According to the latest data, this specific business is directed by one director: Jamie W., who was arranged to perform management duties 16 years ago. Margaret N. had been managing the business up until the resignation 2 years ago. What is more another director, including Henry N. quit in February 2011.

Financial data based on annual reports

Company staff

Jamie W.

Role: Director

Appointed: 06 October 2008

Latest update: 5 April 2024

People with significant control

Executives who control the firm include: Jamie W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jamie W.
Notified on 11 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Margaret N.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 21 October 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 2 September 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 16 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 16 January 2013
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-05-31 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2013

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2014

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2015

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2016

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

Accountant/Auditor,
2016 - 2013

Name:

Dna Accountants Limited

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton-on-the-hill

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
52
Company Age

Closest Companies - by postcode