Neville Johnson Offices Ltd

DataGardener
neville johnson offices ltd
live
Micro

Neville Johnson Offices Ltd

03713417Private Limited With Share Capital

Neville Johnson, Broadoak Business Park, Ashburton Road West Trafford, M171RW
Incorporated

15/02/1999

Company Age

27 years

Directors

3

Employees

SIC Code

31090

Risk

low risk

Company Overview

Registration, classification & business activity

Neville Johnson Offices Ltd (03713417) is a private limited with share capital incorporated on 15/02/1999 (27 years old) and registered in ashburton road west trafford, M171RW. The company operates under SIC code 31090 - manufacture of other furniture.

Neville johnson offices ltd is a furniture company based out of neville johnson broadoak business park, ashburton road west trafford, united kingdom.

Private Limited With Share Capital
SIC: 31090
Micro
Incorporated 15/02/1999
M171RW

Financial Overview

Total Assets

£12.41M

Liabilities

£11.74M

Net Assets

£661.0K

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2014
Termination Director Company With Name
Category:Officers
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2013
Legacy
Category:Mortgage
Date:04-02-2013
Resolution
Category:Resolution
Date:31-01-2013
Legacy
Category:Mortgage
Date:29-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2009
Legacy
Category:Annual Return
Date:19-02-2009
Legacy
Category:Officers
Date:19-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Resolution
Category:Resolution
Date:10-04-2008
Legacy
Category:Mortgage
Date:03-04-2008
Memorandum Articles
Category:Incorporation
Date:28-03-2008
Legacy
Category:Capital
Date:28-03-2008
Resolution
Category:Resolution
Date:28-03-2008
Legacy
Category:Officers
Date:28-03-2008
Legacy
Category:Mortgage
Date:27-03-2008
Legacy
Category:Mortgage
Date:27-03-2008
Legacy
Category:Capital
Date:25-03-2008
Legacy
Category:Capital
Date:25-03-2008
Legacy
Category:Mortgage
Date:22-03-2008
Legacy
Category:Mortgage
Date:20-03-2008
Legacy
Category:Annual Return
Date:19-02-2008
Legacy
Category:Address
Date:19-02-2008
Legacy
Category:Address
Date:19-02-2008
Legacy
Category:Address
Date:19-02-2008
Legacy
Category:Officers
Date:19-02-2008
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:04-07-2007
Legacy
Category:Annual Return
Date:28-02-2007
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2006
Legacy
Category:Mortgage
Date:04-05-2006
Legacy
Category:Annual Return
Date:25-04-2006
Legacy
Category:Accounts
Date:12-04-2006
Resolution
Category:Resolution
Date:12-04-2006
Resolution
Category:Resolution
Date:12-04-2006
Resolution
Category:Resolution
Date:12-04-2006
Resolution
Category:Resolution
Date:12-04-2006
Resolution
Category:Resolution
Date:12-04-2006
Legacy
Category:Officers
Date:12-04-2006
Legacy
Category:Officers
Date:12-04-2006
Legacy
Category:Officers
Date:07-03-2006
Legacy
Category:Officers
Date:22-02-2006
Legacy
Category:Officers
Date:22-02-2006
Legacy
Category:Mortgage
Date:07-02-2006
Accounts With Accounts Type Group
Category:Accounts
Date:14-09-2005
Legacy
Category:Annual Return
Date:07-04-2005
Legacy
Category:Officers
Date:30-03-2005
Legacy
Category:Officers
Date:30-03-2005
Accounts With Accounts Type Group
Category:Accounts
Date:21-12-2004
Legacy
Category:Officers
Date:08-11-2004
Legacy
Category:Officers
Date:29-10-2004
Legacy
Category:Officers
Date:28-10-2004
Legacy
Category:Accounts
Date:26-10-2004
Legacy
Category:Annual Return
Date:02-04-2004

Import / Export

Imports
12 Months0
60 Months11
Exports
12 Months0
60 Months8

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/01/2027
Filing Date09/10/2025
Latest Accounts30/04/2025

Trading Addresses

Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, Lancashire, M171RWRegistered
Sterling Warehouse Ltd, Moss Road, Tillicoultry, Clackmannanshire, FK136NS

Contact

01618738333
nevillejohnson.co.uk
Neville Johnson, Broadoak Business Park, Ashburton Road West Trafford, M171RW