You are here: bizstats.co.uk > a-z index > N list > NE list

Ne1.01 Ltd MANCHESTER


Ne1.01 started in year 2010 as Private Limited Company with registration number 07120395. The Ne1.01 company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Manchester at Universal Square, Building 2, 3rd Floor. Postal code: M12 6JH.

The company has 2 directors, namely Carol A., Graham L.. Of them, Graham L. has been with the company the longest, being appointed on 8 January 2010 and Carol A. has been with the company for the least time - from 1 June 2010. As of 30 April 2024, there were 2 ex directors - Yomtov J., Aneel M. and others listed below. There were no ex secretaries.

Ne1.01 Ltd Address / Contact

Office Address Universal Square, Building 2, 3rd Floor
Office Address2 Devonshire Street North
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07120395
Date of Incorporation Fri, 8th Jan 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Carol A.

Position: Director

Appointed: 01 June 2010

Graham L.

Position: Director

Appointed: 08 January 2010

Yomtov J.

Position: Director

Appointed: 08 January 2010

Resigned: 11 January 2010

Aneel M.

Position: Director

Appointed: 08 January 2010

Resigned: 01 April 2018

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Naeem K. This PSC and has 75,01-100% shares. Another entity in the PSC register is Aneel M. This PSC has significiant influence or control over the company,.

Naeem K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Aneel M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors1 989 0431 988 9931 988 9931 988 9931 989 0681 989 1431 989 218
Other Debtors50      
Other
Amounts Owed By Related Parties1 988 9931 988 993     
Amounts Owed To Group Undertakings41 70541 905     
Creditors41 95542 20542 58042 95543 41843 88144 369
Net Current Assets Liabilities1 947 0881 946 7881 946 4131 946 0381 945 6501 945 2621 944 849
Number Shares Issued Fully Paid 111111
Other Creditors250300     
Par Value Share 111111
Accrued Liabilities 300375375375375400
Average Number Employees During Period 322222
Profit Loss  -375-375-388-388-413
Total Assets Less Current Liabilities 1 946 7881 946 4131 946 0381 945 6501 945 2621 944 849

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-01-07
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements