Company NameNeon Electrical Services Limited
DirectorsMichael John Greensmith and Amanda Jane Greensmith
Company StatusActive
Company Number10857364
CategoryPrivate Limited Company
Incorporation Date10 July 2017(6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael John Greensmith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMrs Amanda Jane Greensmith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2018(6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

31 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
18 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
12 July 2021Director's details changed for Mrs Amanda Jane Greensmith on 12 July 2021 (2 pages)
12 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
12 July 2021Director's details changed for Mr Michael John Greensmith on 12 July 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
16 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE United Kingdom to 47B High Street Ongar Essex CM5 9DT on 16 November 2020 (1 page)
21 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
17 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
7 August 2018Notification of Amanda Jane Greensmith as a person with significant control on 12 January 2018 (2 pages)
7 August 2018Change of details for Mr Michael John Greensmith as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
12 January 2018Director's details changed for Mrs Mandy Greensmith on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mrs Mandy Greensmith on 12 January 2018 (2 pages)
12 January 2018Appointment of Mrs Mandy Greensmith as a director on 12 January 2018 (2 pages)
12 January 2018Appointment of Mrs Mandy Greensmith as a director on 12 January 2018 (2 pages)
10 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-10
  • GBP 100
(28 pages)
10 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-10
  • GBP 100
(28 pages)