About

Registered Number: 02776434
Date of Incorporation: 24/12/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Charter Buildings, 9 Ashton Lane, Sale, Trafford, M33 6WT,

 

C.E. Niehoff & Co. Ltd was established in 1992. There are 8 directors listed as Buhrfeind, George Edward, Metzner, Susan Marie, Rosenbloom, Stanley, Hamblin Schiave, Anne, Pearce, George Michael, Hermann, Ralph Joseph, Raimond, Robin John, Wright, Victor for this business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUHRFEIND, George Edward 29 January 1993 - 1
METZNER, Susan Marie 25 April 2017 - 1
ROSENBLOOM, Stanley 07 December 1999 - 1
HERMANN, Ralph Joseph 29 January 1993 07 December 1999 1
RAIMOND, Robin John 01 June 2012 25 April 2017 1
WRIGHT, Victor 07 December 1999 28 April 2010 1
Secretary Name Appointed Resigned Total Appointments
HAMBLIN SCHIAVE, Anne 07 December 1999 24 December 2002 1
PEARCE, George Michael 25 April 2017 29 March 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 June 2020
CH01 - Change of particulars for director 17 June 2020
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 31 March 2020
TM02 - Termination of appointment of secretary 07 January 2020
CH01 - Change of particulars for director 12 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 30 August 2018
MA - Memorandum and Articles 22 August 2018
CC04 - Statement of companies objects 22 August 2018
RESOLUTIONS - N/A 16 August 2018
CONNOT - N/A 16 August 2018
CS01 - N/A 13 April 2018
AP03 - Appointment of secretary 22 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
CH03 - Change of particulars for secretary 15 June 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 08 April 2016
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 18 March 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 24 August 2012
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 December 2010
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 06 January 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 23 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 13 January 2006
395 - Particulars of a mortgage or charge 05 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
AA - Annual Accounts 26 April 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 21 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
AA - Annual Accounts 22 March 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 19 June 1997
363b - Annual Return 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
287 - Change in situation or address of Registered Office 22 January 1997
AUD - Auditor's letter of resignation 17 January 1997
288b - Notice of resignation of directors or secretaries 15 November 1996
AA - Annual Accounts 11 June 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 07 July 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 11 July 1994
287 - Change in situation or address of Registered Office 18 February 1994
288 - N/A 18 February 1994
363s - Annual Return 14 January 1994
RESOLUTIONS - N/A 14 June 1993
RESOLUTIONS - N/A 14 June 1993
RESOLUTIONS - N/A 14 June 1993
RESOLUTIONS - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1993
MEM/ARTS - N/A 22 February 1993
CERTNM - Change of name certificate 29 January 1993
NEWINC - New incorporation documents 24 December 1992

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 03 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.