Company NameW. Neal Services Limited
DirectorsCraig Philip Neal and Caron Harrington
Company StatusActive
Company Number04851532
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameCraig Philip Neal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Purdeys Way
Purdeys Industrial Estate
Southend
Essex
SS4 1ND
Director NameMs Caron Harrington
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 The Broadway
Leigh-On-Sea
SS9 1PG
Secretary NameMs Caron Harrington
StatusCurrent
Appointed24 September 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address107 The Broadway
Leigh-On-Sea
SS9 1PG
Director NameWilliam Neal
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Fairfield
Great Wakering
Rochford
Essex
SS3 0DG
Secretary NameWilliam Neal
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Fairfield
Great Wakering
Rochford
Essex
SS3 0DG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.wnealservices.com
Email address[email protected]
Telephone01702 542554
Telephone regionSouthend-on-Sea

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£197,528
Cash£98,478
Current Liabilities£87,402

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

3 December 2020Unaudited abridged accounts made up to 31 July 2020 (9 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
11 February 2019Micro company accounts made up to 31 July 2018 (4 pages)
21 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Notification of Caron Harrington as a person with significant control on 31 December 2016 (2 pages)
10 August 2017Notification of Caron Harrington as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Notification of Caron Harrington as a person with significant control on 31 December 2016 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 July 2016 (12 pages)
23 February 2017Total exemption small company accounts made up to 31 July 2016 (12 pages)
17 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 September 2015Termination of appointment of William Neal as a secretary on 24 September 2015 (1 page)
24 September 2015Appointment of Ms Caron Harrington as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Ms Caron Harrington as a secretary on 24 September 2015 (2 pages)
24 September 2015Termination of appointment of William Neal as a director on 24 September 2015 (1 page)
24 September 2015Appointment of Ms Caron Harrington as a secretary on 24 September 2015 (2 pages)
24 September 2015Appointment of Ms Caron Harrington as a director on 24 September 2015 (2 pages)
24 September 2015Termination of appointment of William Neal as a director on 24 September 2015 (1 page)
24 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Termination of appointment of William Neal as a secretary on 24 September 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
9 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 August 2011Director's details changed for Craig Philip Neal on 24 August 2011 (2 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Craig Philip Neal on 24 August 2011 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for William Neal on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Craig Philip Neal on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Craig Philip Neal on 31 July 2010 (2 pages)
2 August 2010Director's details changed for William Neal on 31 July 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 September 2009Return made up to 31/07/09; full list of members (4 pages)
2 September 2009Return made up to 31/07/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 September 2008Return made up to 31/07/08; full list of members (4 pages)
30 September 2008Return made up to 31/07/08; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 September 2007Return made up to 31/07/07; no change of members (7 pages)
9 September 2007Return made up to 31/07/07; no change of members (7 pages)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 August 2006Return made up to 31/07/06; full list of members (7 pages)
31 August 2006Return made up to 31/07/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 August 2005Return made up to 31/07/05; full list of members (7 pages)
12 August 2005Return made up to 31/07/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New secretary appointed;new director appointed (2 pages)
18 December 2003New secretary appointed;new director appointed (2 pages)
10 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Incorporation (16 pages)
31 July 2003Director resigned (1 page)
31 July 2003Incorporation (16 pages)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)