About

Registered Number: 06459824
Date of Incorporation: 27/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 42, Cleethorpes Business Centre Jackson Place, Humberston, Grimsby, South Humberside, DN36 4AS

 

Neroline Ltd was founded on 27 December 2007 and are based in Grimsby. Currently we aren't aware of the number of employees at the this business. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIS, John Terence 26 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 30 November 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 February 2014
AD01 - Change of registered office address 06 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 27 August 2010
AA01 - Change of accounting reference date 08 July 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 03 March 2009
353 - Register of members 03 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
287 - Change in situation or address of Registered Office 27 March 2008
NEWINC - New incorporation documents 27 December 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 April 2010 Outstanding

N/A

Legal mortgage 30 April 2010 Outstanding

N/A

Legal mortgage 30 April 2010 Outstanding

N/A

Mortgage debenture 30 April 2010 Outstanding

N/A

Legal mortgage 30 April 2010 Outstanding

N/A

Legal mortgage 30 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.