Neston Exceptional Ltd OLDHAM


Founded in 2015, Neston Exceptional, classified under reg no. 09549813 is an active company. Currently registered at 15 Stevenson Drive OL1 4RR, Oldham the company has been in the business for 9 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has one director. Paul F., appointed on 1 December 2020. There are currently no secretaries appointed. As of 9 June 2024, there were 15 ex directors - Akeel A., Robert H. and others listed below. There were no ex secretaries.

Neston Exceptional Ltd Address / Contact

Office Address 15 Stevenson Drive
Town Oldham
Post code OL1 4RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09549813
Date of Incorporation Mon, 20th Apr 2015
Industry Licensed carriers
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Paul F.

Position: Director

Appointed: 01 December 2020

Akeel A.

Position: Director

Appointed: 07 August 2020

Resigned: 01 December 2020

Robert H.

Position: Director

Appointed: 14 April 2020

Resigned: 07 August 2020

Aqdus S.

Position: Director

Appointed: 11 November 2019

Resigned: 14 April 2020

Scott R.

Position: Director

Appointed: 01 July 2019

Resigned: 11 November 2019

Daniel G.

Position: Director

Appointed: 17 May 2019

Resigned: 01 July 2019

Dhaminda G.

Position: Director

Appointed: 11 December 2018

Resigned: 17 May 2019

Stephen M.

Position: Director

Appointed: 17 August 2018

Resigned: 11 December 2018

George P.

Position: Director

Appointed: 27 April 2018

Resigned: 17 August 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 27 April 2018

Andrew M.

Position: Director

Appointed: 18 October 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 18 October 2017

Dexter H.

Position: Director

Appointed: 26 April 2016

Resigned: 15 March 2017

Brogan S.

Position: Director

Appointed: 07 December 2015

Resigned: 26 April 2016

Ben B.

Position: Director

Appointed: 01 May 2015

Resigned: 07 December 2015

Terence D.

Position: Director

Appointed: 20 April 2015

Resigned: 01 May 2015

People with significant control

The register of persons with significant control that own or control the company includes 13 names. As we established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Akeel A., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul F.

Notified on 1 December 2020
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Akeel A.

Notified on 7 August 2020
Ceased on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert H.

Notified on 14 April 2020
Ceased on 7 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aqdus S.

Notified on 11 November 2019
Ceased on 14 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott R.

Notified on 1 July 2019
Ceased on 11 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel G.

Notified on 17 May 2019
Ceased on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dhaminda G.

Notified on 11 December 2018
Ceased on 17 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen M.

Notified on 17 August 2018
Ceased on 11 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George P.

Notified on 27 April 2018
Ceased on 17 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 18 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 15 March 2017
Ceased on 18 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets1111103111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period    1111
Creditors    102   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 12th, December 2023
Free Download (5 pages)

Company search