About

Registered Number: 06329935
Date of Incorporation: 01/08/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Hamilton House, Church Street, Altrincham, WA14 4DR,

 

Established in 2007, Ne Investments Ltd have registered office in Altrincham, it has a status of "Active". The business has 3 directors listed as Kennedy, Shaun, Morison, Angus Roderick, Challinor, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Shaun 01 November 2015 - 1
MORISON, Angus Roderick 01 November 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CHALLINOR, David 01 February 2010 30 September 2015 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 13 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 July 2018
MR01 - N/A 20 December 2017
CS01 - N/A 09 August 2017
AD01 - Change of registered office address 22 June 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 16 August 2016
AP01 - Appointment of director 16 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 10 August 2016
AA - Annual Accounts 11 July 2016
TM01 - Termination of appointment of director 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 08 August 2014
TM01 - Termination of appointment of director 29 January 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 13 August 2012
RESOLUTIONS - N/A 02 February 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AP01 - Appointment of director 09 January 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 12 August 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 06 August 2010
AD01 - Change of registered office address 21 July 2010
AP01 - Appointment of director 10 February 2010
AP03 - Appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 14 October 2009
AA - Annual Accounts 06 October 2009
DISS40 - Notice of striking-off action discontinued 06 October 2009
363a - Annual Return 30 September 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
287 - Change in situation or address of Registered Office 21 July 2009
287 - Change in situation or address of Registered Office 29 April 2009
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
395 - Particulars of a mortgage or charge 18 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
123 - Notice of increase in nominal capital 11 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
225 - Change of Accounting Reference Date 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
NEWINC - New incorporation documents 01 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2017 Outstanding

N/A

Debenture 16 January 2012 Outstanding

N/A

Debenture 04 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.