About

Registered Number: 01238569
Date of Incorporation: 24/12/1975 (48 years and 4 months ago)
Company Status: Active
Registered Address: Weycourt West, Union Road, Farnham, Surrey, GU9 7PT,

 

Founded in 1975, Neale Consulting Engineers Ltd have registered office in Farnham, it has a status of "Active". The current directors of this business are Polak, Thomas Alexander, Maw, Stephen, Summers-smith, James Dennis, Dr. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLAK, Thomas Alexander 22 December 2000 - 1
MAW, Stephen 21 January 1998 22 December 2000 1
SUMMERS-SMITH, James Dennis, Dr N/A 30 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 27 February 2018
SH06 - Notice of cancellation of shares 21 February 2018
SH03 - Return of purchase of own shares 21 February 2018
CS01 - N/A 05 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2018
SH06 - Notice of cancellation of shares 17 May 2017
SH03 - Return of purchase of own shares 17 May 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH03 - Change of particulars for secretary 08 February 2016
AD01 - Change of registered office address 23 March 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 02 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 19 February 2014
AR01 - Annual Return 20 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 21 January 2013
TM01 - Termination of appointment of director 20 November 2012
RESOLUTIONS - N/A 24 September 2012
SH06 - Notice of cancellation of shares 24 September 2012
SH06 - Notice of cancellation of shares 24 September 2012
SH03 - Return of purchase of own shares 24 September 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 09 February 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 19 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 05 February 2008
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 14 February 2005
288c - Notice of change of directors or secretaries or in their particulars 14 February 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 06 April 2003
363s - Annual Return 31 March 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 13 June 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 02 March 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 09 April 1999
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 17 February 1998
RESOLUTIONS - N/A 10 February 1998
123 - Notice of increase in nominal capital 10 February 1998
AA - Annual Accounts 07 May 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 11 February 1996
363s - Annual Return 15 March 1995
AUD - Auditor's letter of resignation 16 February 1995
AA - Annual Accounts 15 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 February 1994
363s - Annual Return 16 February 1994
363s - Annual Return 21 February 1993
AA - Annual Accounts 14 February 1993
AA - Annual Accounts 24 April 1992
CERTNM - Change of name certificate 02 April 1992
363s - Annual Return 12 February 1992
363a - Annual Return 12 February 1991
AA - Annual Accounts 31 January 1991
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 10 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.