Neal Aggregate Suppliers Limited CARDIFF


Neal Aggregate Suppliers started in year 1999 as Private Limited Company with registration number 03881866. The Neal Aggregate Suppliers company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Cardiff at Atlantic Ecopark Newton Road. Postal code: CF3 2EJ. Since 2008/03/11 Neal Aggregate Suppliers Limited is no longer carrying the name Halex Holdings.

Currently there are 3 directors in the the firm, namely Liam N., Michael K. and David N.. In addition one secretary - David N. - is with the company. Currently 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.

Neal Aggregate Suppliers Limited Address / Contact

Office Address Atlantic Ecopark Newton Road
Office Address2 Rumney
Town Cardiff
Post code CF3 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03881866
Date of Incorporation Wed, 24th Nov 1999
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Liam N.

Position: Director

Appointed: 05 January 2023

Michael K.

Position: Director

Appointed: 06 March 2008

David N.

Position: Secretary

Appointed: 10 May 2002

David N.

Position: Director

Appointed: 10 May 2002

Melanie N.

Position: Director

Appointed: 10 May 2002

Resigned: 30 September 2010

Nihad R.

Position: Director

Appointed: 24 November 1999

Resigned: 10 May 2003

Nihad R.

Position: Secretary

Appointed: 24 November 1999

Resigned: 24 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1999

Resigned: 24 November 1999

John P.

Position: Director

Appointed: 24 November 1999

Resigned: 10 May 2002

John P.

Position: Secretary

Appointed: 24 November 1999

Resigned: 10 May 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is David N. This PSC and has 75,01-100% shares.

David N.

Notified on 24 November 2016
Nature of control: 75,01-100% shares

Company previous names

Halex Holdings March 11, 2008
Haylex (holdings) April 28, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to 2022/06/30
filed on: 3rd, April 2023
Free Download (7 pages)

Company search

Advertisements