CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
NEO INTERIORS LIMITED
Company
NEO INTERIORS
Phone:
07857 809 955
A⁺
rating
KEY FINANCES
Year
2016
Assets
£555.71k
▼ £-144.1k (-20.59 %)
Cash
£0.05k
▼ £-98.01k (-99.95 %)
Liabilities
£251.91k
▼ £-52.06k (-17.13 %)
Net Worth
£303.8k
▼ £-92.04k (-23.25 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Bedford
Company name
NEO INTERIORS LIMITED
Company number
02696858
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Mar 1992
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
lucasdecorating.co.uk
Phones
07857 809 955
Registered Address
GROVE HOUSE,
1 GROVE PLACE,
BEDFORD,
MK40 3JJ
ECONOMIC ACTIVITIES
43390
Other building completion and finishing
LAST EVENTS
14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 177
CHARGES
14 September 1998
Status
Outstanding
Delivered
21 September 1998
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…
6 July 1995
Status
Outstanding
Delivered
12 July 1995
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a the old dairy upper thrift street…
See Also
NEO ELECTRONICS LIMITED
NEO GRANITE LTD
NEO OPTIC LIMITED
NEO PR LIMITED
NEOLASE LTD
NEON AGENCY LIMITED
Last update 2018
NEO INTERIORS LIMITED DIRECTORS
John Hibbott Davies
Acting
Appointed
13 March 1992
Role
Secretary
Address
189 Putnoe Street, Bedford, Bedfordshire, MK41 8JR
Name
DAVIES, John Hibbott
Gerald Leslie Peploe
Acting
PSC
Appointed
13 March 1992
Occupation
Managing Director
Role
Director
Age
76
Nationality
British
Address
Pinfold Cottage, Cross Street, Salthouse, Norfolk, NR25 7XH
Country Of Residence
England
Name
PEPLOE, Gerald Leslie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
RWL REGISTRARS LIMITED
Resigned
Appointed
13 March 1992
Resigned
13 March 1992
Role
Nominee Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.