About

Registered Number: 10186130
Date of Incorporation: 18/05/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA,

 

Established in 2016, Neva Consultants Holdings Ltd has its registered office in Walsall, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Neva Consultants Holdings Ltd. Robertson, Angela, Brown, Martin, Robertson, Angela, Collinson, Nicholas Andrew, Prince, Graham John are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Martin 12 January 2017 - 1
ROBERTSON, Angela 12 January 2017 - 1
COLLINSON, Nicholas Andrew 18 May 2016 04 November 2019 1
PRINCE, Graham John 18 May 2016 04 November 2019 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Angela 24 September 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 August 2020
CS01 - N/A 18 June 2020
PSC05 - N/A 24 January 2020
RESOLUTIONS - N/A 13 November 2019
SH08 - Notice of name or other designation of class of shares 13 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 13 November 2019
TM01 - Termination of appointment of director 12 November 2019
PSC05 - N/A 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 30 May 2019
CH01 - Change of particulars for director 29 May 2019
AA - Annual Accounts 08 October 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 27 September 2018
AP03 - Appointment of secretary 27 September 2018
CS01 - N/A 30 May 2018
RESOLUTIONS - N/A 04 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 May 2018
SH19 - Statement of capital 04 May 2018
CAP-SS - N/A 04 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 06 June 2017
AA01 - Change of accounting reference date 29 March 2017
RESOLUTIONS - N/A 10 February 2017
SH08 - Notice of name or other designation of class of shares 09 February 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
SH01 - Return of Allotment of shares 06 December 2016
SH01 - Return of Allotment of shares 06 December 2016
NEWINC - New incorporation documents 18 May 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.