Neptune Building Services Ltd
Private Limited Company
Neptune Building Services Ltd
Meadow House 12 Sabre Close
Green Farm Quedgeley
Gloucester
Gloucestershire
GL2 4NZ
Wales
Company Name | Neptune Building Services Ltd |
---|
Company Status | Active |
---|
Company Number | 01810549 |
---|
Incorporation Date | 24 April 1984 (40 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Heartylaugh Limited and Neptune Mechanical Services Limited |
---|
Current Directors | 3 |
---|
Business Industry | Construction |
---|
Business Activity | Electrical Installation |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 30 September |
---|
Latest Return | 28 July 2023 (9 months ago) |
---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
---|
Registered Address | Meadow House 12 Sabre Close Green Farm Quedgeley Gloucester Gloucestershire GL2 4NZ Wales |
Shared Address | This company shares its address with 1 other company |
Constituency | Gloucester |
---|
Region | South West |
---|
County | Gloucestershire |
---|
Built Up Area | Gloucester |
---|
Parish | Quedgeley |
---|
Accounts Year End | 30 September |
---|
Category | Full |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
---|
Latest Return | 28 July 2023 (9 months ago) |
---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4534) | Other building installation |
---|
SIC 2007 (43210) | Electrical installation |
---|
SIC Industry | Construction |
---|
SIC 2003 (4533) | Plumbing |
---|
SIC 2007 (43220) | Plumbing, heat and air-conditioning installation |
---|
13 November 2020 | Director's details changed for Mr Daniel Michael O'leary on 11 November 2020 | 2 pages |
---|
1 October 2020 | Registration of charge 018105490006, created on 22 September 2020 | 63 pages |
---|
25 September 2020 | Registration of charge 018105490005, created on 22 September 2020 | 32 pages |
---|
22 September 2020 | Cessation of Mark Antony Hamlin as a person with significant control on 22 September 2020 | 1 page |
---|
22 September 2020 | Termination of appointment of Kevin John Hyett as a director on 22 September 2020 | 1 page |
---|
Mortgage charges satisfied
3
Mortgage charges part satisfied
—
Mortgage charges outstanding
4