About

Registered Number: 03809294
Date of Incorporation: 19/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Aston House, Aston Road North, Birmingham, B6 4DS,

 

Neville Finance Ltd was founded on 19 July 1999 and has its registered office in Birmingham, it's status is listed as "Active". This business has 3 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Peter William 30 January 2002 - 1
PETER STARBUCK LIMITED 30 January 2002 12 February 2004 1
Secretary Name Appointed Resigned Total Appointments
JONES, Janet 04 July 2000 18 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 27 April 2018
PSC04 - N/A 22 August 2017
PSC04 - N/A 22 August 2017
AD01 - Change of registered office address 16 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 23 July 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 16 April 2010
TM02 - Termination of appointment of secretary 10 February 2010
363a - Annual Return 10 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 August 2009
AA - Annual Accounts 20 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 10 October 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 31 August 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 03 June 2005
287 - Change in situation or address of Registered Office 06 August 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 26 February 2003
288c - Notice of change of directors or secretaries or in their particulars 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 07 October 2002
363s - Annual Return 06 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2000
363s - Annual Return 07 August 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
287 - Change in situation or address of Registered Office 27 January 2000
395 - Particulars of a mortgage or charge 16 November 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.