Ne Investments Limited ALTRINCHAM


Founded in 2007, Ne Investments, classified under reg no. 06329935 is an active company. Currently registered at Hamilton House WA14 4DR, Altrincham the company has been in the business for seventeen years. Its financial year was closed on Monday 28th October and its latest financial statement was filed on Sat, 30th Oct 2021.

The firm has 4 directors, namely Angus M., Shaun K. and Patrick K. and others. Of them, Angus M., Shaun K., Patrick K., Brian K. have been with the company the longest, being appointed on 1 November 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ne Investments Limited Address / Contact

Office Address Hamilton House
Office Address2 Church Street
Town Altrincham
Post code WA14 4DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06329935
Date of Incorporation Wed, 1st Aug 2007
Industry Activities of head offices
End of financial Year 28th October
Company age 17 years old
Account next due date Tue, 23rd Jan 2024 (121 days after)
Account last made up date Sat, 30th Oct 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Angus M.

Position: Director

Appointed: 01 November 2015

Shaun K.

Position: Director

Appointed: 01 November 2015

Patrick K.

Position: Director

Appointed: 01 November 2015

Brian K.

Position: Director

Appointed: 01 November 2015

Benjamin S.

Position: Director

Appointed: 13 December 2019

Resigned: 06 January 2020

Adrian K.

Position: Director

Appointed: 09 January 2012

Resigned: 30 June 2020

David C.

Position: Secretary

Appointed: 01 February 2010

Resigned: 30 September 2015

David C.

Position: Director

Appointed: 01 February 2010

Resigned: 30 September 2015

Bryan S.

Position: Director

Appointed: 30 August 2007

Resigned: 07 July 2008

Edward S.

Position: Director

Appointed: 24 August 2007

Resigned: 09 October 2009

Stuart L.

Position: Director

Appointed: 21 August 2007

Resigned: 01 February 2010

Roy E.

Position: Director

Appointed: 21 August 2007

Resigned: 14 January 2014

Brian K.

Position: Director

Appointed: 01 August 2007

Resigned: 01 February 2010

Stuart L.

Position: Secretary

Appointed: 01 August 2007

Resigned: 01 February 2010

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Brian K. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Brian K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-302021-10-302022-10-30
Balance Sheet
Current Assets   2 663 4087 296 625
Debtors9 317 4269 220 6007 786 2742 663 4087 296 623
Other Debtors9 317 4259 218 3477 786 2742 663 4087 296 623
Other
Creditors 9 500 3277 836 6202 719 7547 360 468
Current Asset Investments    2
Investments Fixed Assets2222 
Investments In Group Undertakings Participating Interests2222 
Net Current Assets Liabilities-274 027-279 727-50 346-56 346-63 843
Other Creditors9 591 4539 500 3277 836 6202 719 7547 360 468
Other Investments Other Than Loans    2
Percentage Class Share Held In Subsidiary 100100100 
Total Assets Less Current Liabilities-274 025-279 725-50 344-56 344-63 843
Trade Debtors Trade Receivables12 253   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sun, 30th Oct 2022
filed on: 21st, November 2023
Free Download (10 pages)

Company search

Advertisements