NEEPSEND LIMITED
Overview
| Company Name | NEEPSEND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00166367 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEEPSEND LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NEEPSEND LIMITED located?
| Registered Office Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe S9 3WD Sheffield South Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEEPSEND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEEPSEND LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for NEEPSEND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Change of details for Osl Group Holdings Limited as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Director's details changed for Mr David Grey on Feb 09, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 28, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Sep 28, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from , C/O G&J Hall Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on Jul 03, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Sep 28, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Andrew Lush as a director on Sep 29, 2017 | 1 pages | TM01 | ||
Termination of appointment of Paul Andrew Lush as a secretary on Sep 29, 2017 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Sep 28, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||
Who are the officers of NEEPSEND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREY MBE, David | Director | Burgess Road Attercliffe S9 3WD Sheffield C/O Osl Cutting Technologies Ltd South Yorkshire England | England | British | 48278360009 | |||||
| CAVE, Christopher Franklin | Secretary | 96 Abbeydale Park Rise S17 3PF Sheffield South Yorkshire | British | 22278790001 | ||||||
| DRESSER, Brian | Secretary | 136 Knowle Lane S11 9SJ Sheffield South Yorkshire | British | 3143690001 | ||||||
| EATON, Judith Margaret | Secretary | Gypsy Cottage Weaverthorpe YO17 8EY Malton North Yorkshire | British | 42798940004 | ||||||
| HEATON, Christopher Charles Standring | Secretary | 6 Home Farm Court Wortley S35 7DT Sheffield South Yorkshire | British | 40217900001 | ||||||
| KEARNS, David Thomas | Secretary | 139 Trap Lane S11 7RF Sheffield | British | 91557010003 | ||||||
| LITTLE, Christine | Secretary | 68 Sherwood Drive HG2 7HF Harrogate North Yorkshire | British | 70123000001 | ||||||
| LUSH, Paul Andrew | Secretary | 12 Park Lane YO8 8LW Burn North Yorkshire | British | 83904530001 | ||||||
| PHILPOT, Derek Edward | Secretary | 9 Station Road Birch Vale SK12 5BP Stockport Cheshire | British | 2610280001 | ||||||
| PYE, Malcolm Roger | Secretary | 7 Ragley Crescent B60 2BD Bromsgrove Worcestershire | British | 10458750001 | ||||||
| ROONEY, James Elliot Parker | Secretary | 18 Totley Hall Drive S17 4BB Sheffield South Yorkshire | British | 78064500001 | ||||||
| BARKER, Peter William | Director | Swanland Rise West Ella Road West Ella HU10 7SF Hull | British | 38929070001 | ||||||
| CAVE, Christopher Franklin | Director | 96 Abbeydale Park Rise S17 3PF Sheffield South Yorkshire | British | 22278790001 | ||||||
| COLEMAN, James Anthony | Director | Pasture House Hovingham YO6 4LG York | British | 78964590002 | ||||||
| DRESSER, Brian | Director | 136 Knowle Lane S11 9SJ Sheffield South Yorkshire | British | 3143690001 | ||||||
| FREELAND, Roy Alan | Director | Smallwood Crossway Shawford SO21 2BZ Winchester Hampshire | England | British | 101002270001 | |||||
| FRITH, David Frederick Alfred | Director | White House 21 Whirlow Park Road S11 9NN Sheffield South Yorkshire | British | 3549820001 | ||||||
| HEATON, Christopher Charles Standring | Director | 6 Home Farm Court Wortley S35 7DT Sheffield South Yorkshire | England | British | 40217900001 | |||||
| HILTON, Kenneth | Director | Fourwinds 88 Chapeltown Road Bromley Cross BL7 9ND Bolton Lancashire | British | 11667210001 | ||||||
| HOLROYD, Charles John Arthur | Director | Gables House Church Street Upton Grey RG25 2RA Basingstoke Hampshire | England | British | 58977290001 | |||||
| JEFFREY, Nicholas | Director | Riley Croft Eyam S32 5QZ Hope Valley | England | British | 15639340001 | |||||
| LING, Philip Henry | Director | The Old Farmhouse Cockpole Green RG10 8NT Wargrave Berkshire | United Kingdom | British | 2326420001 | |||||
| LUSH, Paul Andrew | Director | 12 Park Lane YO8 8LW Burn North Yorkshire | United Kingdom | British | 83904530001 | |||||
| MALLINSON, Stuart | Director | 3 Castlegate Prestbury SK10 4AZ Stockport Cheshire | British | 72589440001 | ||||||
| NEWMAN, Brian Morley | Director | Beckbury House 87 London Road SY2 6PQ Shrewsbury Salop | United Kingdom | British | 15143700001 | |||||
| PHILPOT, Derek Edward | Director | 9 Station Road Birch Vale SK12 5BP Stockport Cheshire | British | 2610280001 | ||||||
| POWELL, Simon Robert James | Director | Prospect House Upton OX11 9HP Didcot Oxfordshire | England | British | 13322870001 | |||||
| PYE, Malcolm Roger | Director | 7 Ragley Crescent B60 2BD Bromsgrove Worcestershire | United Kingdom | British | 10458750001 | |||||
| SAHOTA, Sulakhan | Director | 7 Blythe Way B91 3EY Solihull West Midlands | England | British | 70297200001 | |||||
| SYKES, Hugh Ridley, Sir | Director | Hallfield House Bradfield Dale S6 6LE Sheffield South Yorkshire | British | 34772960001 | ||||||
| WALLWORK, Stephen Fred | Director | 4 Ashleigh Drive BL1 5BD Bolton Lancashire | British | 11667180001 | ||||||
| WARD, Denis Ross | Director | 459 Abbey Lane S7 2QZ Sheffield South Yorkshire | British | 12698150001 | ||||||
| WRIGHT, Frank Barry | Director | 111 Stephen Lane Grenoside S35 8QZ Sheffield South Yorkshire | British | 2610310001 |
Who are the persons with significant control of NEEPSEND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Osl Group Holdings Limited | Jun 01, 2016 | Burgess Road S9 3WD Sheffield C/O G&J Hall South Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0