Neil's Development's Ltd FAREHAM


Founded in 2016, Neil's Development's, classified under reg no. 10295970 is an active company. Currently registered at 23 Stubbington Green PO14 2JY, Fareham the company has been in the business for 8 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 3 directors in the the firm, namely Samantha S., Craig S. and Rob N.. In addition one secretary - Sam S. - is with the company. Currenlty, the firm lists one former director, whose name is Karen N. and who left the the firm on 17 August 2017. In addition, there is one former secretary - Craig S. who worked with the the firm until 29 July 2018.

Neil's Development's Ltd Address / Contact

Office Address 23 Stubbington Green
Town Fareham
Post code PO14 2JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10295970
Date of Incorporation Tue, 26th Jul 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Samantha S.

Position: Director

Appointed: 01 June 2023

Craig S.

Position: Director

Appointed: 28 December 2022

Sam S.

Position: Secretary

Appointed: 26 July 2016

Rob N.

Position: Director

Appointed: 26 July 2016

Craig S.

Position: Secretary

Appointed: 16 August 2017

Resigned: 29 July 2018

Karen N.

Position: Director

Appointed: 26 July 2016

Resigned: 17 August 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Rob N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sam S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Karen N., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Rob N.

Notified on 26 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Sam S.

Notified on 26 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Karen N.

Notified on 26 July 2016
Ceased on 16 August 2017
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand35 578-16 043   
Current Assets36 17872 409210 560270 992268 232
Debtors60088 452   
Net Assets Liabilities-4 051891-10 34615 52111 870
Other Debtors60024 450   
Property Plant Equipment 10 750   
Other
Accrued Liabilities1 0002 205   
Accrued Liabilities Not Expressed Within Creditors Subtotal  -5 331 2 048
Additions Other Than Through Business Combinations Property Plant Equipment 10 750   
Average Number Employees During Period12133
Bank Overdrafts 46 588   
Creditors39 22929 400222 587254 118254 234
Fixed Assets  15 342  
Net Current Assets Liabilities35 17819 541202 230269 639 
Other Remaining Borrowings39 22929 400   
Property Plant Equipment Gross Cost 10 750   
Total Assets Less Current Liabilities35 17830 291217 572269 639264 056
Total Borrowings39 22929 400   
Trade Creditors Trade Payables 4 075   
Trade Debtors Trade Receivables 64 002   
Director Remuneration 19 200   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/09/21. New Address: 23 Stubbington Green Fareham PO14 2JY. Previous address: 57 Harrington Ave Gunton Lowestoft NR32 4JX United Kingdom
filed on: 21st, September 2023
Free Download (1 page)

Company search