About

Registered Number: 06135461
Date of Incorporation: 02/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Sowerby Woods Business Park, Bouthwood Road, Barrow-In-Furness, Cumbria, LA14 4RD

 

Neil Price Construction Services Ltd was registered on 02 March 2007 and are based in Barrow-In-Furness, Cumbria, it has a status of "Active". The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 09 March 2016
CH03 - Change of particulars for secretary 26 November 2015
CH01 - Change of particulars for director 26 November 2015
CH01 - Change of particulars for director 26 November 2015
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 03 December 2014
MR04 - N/A 26 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 24 October 2012
CH01 - Change of particulars for director 17 July 2012
CH03 - Change of particulars for secretary 17 July 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
AA - Annual Accounts 06 November 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 26 November 2008
395 - Particulars of a mortgage or charge 09 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
363a - Annual Return 20 June 2008
225 - Change of Accounting Reference Date 17 June 2008
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.