General information

Name:

Neilor Ltd

Office Address:

Appledram Barns Birdham Road PO20 7EQ Chichester

Number: 06164822

Incorporation date: 2007-03-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the company was founded is 2007-03-16. Registered under no. 06164822, this firm is listed as a Private Limited Company. You may visit the headquarters of the company during office hours under the following location: Appledram Barns Birdham Road, PO20 7EQ Chichester. The name of the company was changed in the year 2008 to Neilor Limited. The company previous registered name was World Wide Art Web. This company's SIC code is 82990 meaning Other business support service activities not elsewhere classified. Neilor Ltd released its latest accounts for the period up to 2021-12-31. The firm's most recent confirmation statement was submitted on 2022-11-11.

Gert N. is the following firm's solitary director, that was appointed 17 years ago. That firm had been supervised by Patrick B. till four years ago. In addition a different director, specifically Stephanie S. gave up the position on 2020-12-31.

Gert N. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Neilor Limited 2008-02-21
  • World Wide Art Web Ltd 2007-03-16

Financial data based on annual reports

Company staff

Gert N.

Role: Director

Appointed: 16 March 2007

Latest update: 5 March 2024

People with significant control

Gert N.
Notified on 11 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (22 pages)

Additional Information

HQ address,
2016

Address:

Hillside 151 Mitchell Avenue

Post code:

PO38 1DR

City / Town:

Ventnor

Accountant/Auditor,
2016

Name:

Rothman Pantall Llp

Address:

8th Floor Connect Centre Kingston Crescent

Post code:

PO2 8QL

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode