Neargoal Limited HARROGATE


Neargoal started in year 1994 as Private Limited Company with registration number 02940964. The Neargoal company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Harrogate at 21 Dragon Road. Postal code: HG1 5DB.

Currently there are 2 directors in the the company, namely David S. and Kevin S.. In addition one secretary - Kevin S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Neargoal Limited Address / Contact

Office Address 21 Dragon Road
Town Harrogate
Post code HG1 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02940964
Date of Incorporation Tue, 21st Jun 1994
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Kevin S.

Position: Secretary

Appointed: 12 February 2021

David S.

Position: Director

Appointed: 28 June 2006

Kevin S.

Position: Director

Appointed: 28 June 2006

John S.

Position: Secretary

Appointed: 28 June 2006

Resigned: 12 February 2021

Ann S.

Position: Director

Appointed: 28 June 2006

Resigned: 08 February 2011

Ann S.

Position: Secretary

Appointed: 31 January 2001

Resigned: 28 June 2006

John S.

Position: Director

Appointed: 31 January 2001

Resigned: 12 February 2021

John M.

Position: Director

Appointed: 01 December 1997

Resigned: 31 January 2001

Donald L.

Position: Director

Appointed: 05 September 1995

Resigned: 31 January 2001

Edward N.

Position: Director

Appointed: 21 September 1994

Resigned: 25 November 1997

John M.

Position: Secretary

Appointed: 21 September 1994

Resigned: 31 January 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 June 1994

Resigned: 21 September 1994

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1994

Resigned: 21 September 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Axebell Limited from Harrogate, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Axebell Limited

3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 08037491
Notified on 5 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand63 402166 373
Current Assets93 047203 923
Debtors29 64537 550
Net Assets Liabilities8 163 7188 545 777
Other Debtors22 97718 355
Property Plant Equipment14 526 59814 526 598
Other
Amounts Owed To Group Undertakings Participating Interests1 906 8302 006 082
Bank Borrowings Overdrafts5 748 46626 523
Corporation Tax Payable129 50499 185
Creditors2 068 4392 163 293
Fixed Assets16 026 59814 659 028
Investments1 500 000132 430
Investments Fixed Assets1 500 000132 430
Net Current Assets Liabilities-1 975 392-1 959 370
Other Creditors17 08814 175
Other Investments Other Than Loans1 500 000132 430
Other Taxation Social Security Payable15 01713 835
Property Plant Equipment Gross Cost 14 526 598
Taxation Including Deferred Taxation Balance Sheet Subtotal139 022183 962
Total Assets Less Current Liabilities14 051 20612 699 658
Trade Creditors Trade Payables 3 493
Trade Debtors Trade Receivables6 66819 195

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, June 2023
Free Download (8 pages)

Company search

Advertisements