NEEPSEND LIMITED

Address:
C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England

NEEPSEND LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00166367. The registration start date is April 13, 1920. The current status is Active.

Company Overview

Company Number 00166367
Company Name NEEPSEND LIMITED
Registered Address C/o Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1920-04-13
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-26
Returns Last Update 2015-09-28
Confirmation Statement Due Date 2021-10-12
Confirmation Statement Last Update 2020-09-28
Mortgage Charges 34
Mortgage Satisfied 34
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address C/O OSL CUTTING TECHNOLOGIES LTD BURGESS ROAD
ATTERCLIFFE
Post Town SHEFFIELD
County SOUTH YORKSHIRE
Post Code S9 3WD
Country ENGLAND

Companies with the same location

Entity Name Office Address
BRITISH SPRINGS LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
CQR SECURITY LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
G&J HALL LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
OWEN SPRINGS LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
OSL GROUP HOLDINGS LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
OSL CUTTING TECHNOLOGIES LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
TAYLOR AND JONES LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
ROTABROACH LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
SCANDURA LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
SCANDURA SEALS LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LUSH, Paul Andrew Secretary (Active) 12 Park Lane, Burn, North Yorkshire, YO8 8LW /
2 June 2008
/
GREY, David Director (Active) C/O G&J Hall, Burgess Road, Attercliffe, Sheffield, South Yorkshire, England, S9 3WD December 1956 /
21 February 2002
British /
England
Company Director
LUSH, Paul Andrew Director (Active) 12 Park Lane, Burn, North Yorkshire, YO8 8LW February 1953 /
2 June 2008
British /
United Kingdom
Accountant
CAVE, Christopher Franklin Secretary (Resigned) 96 Abbeydale Park Rise, Sheffield, South Yorkshire, S17 3PF /
21 July 1997
/
DRESSER, Brian Secretary (Resigned) 136 Knowle Lane, Sheffield, South Yorkshire, S11 9SJ /
28 May 1993
/
EATON, Judith Margaret Secretary (Resigned) Gypsy Cottage, Weaverthorpe, Malton, North Yorkshire, YO17 8EY /
12 May 1998
/
HEATON, Christopher Charles Standring Secretary (Resigned) 6 Home Farm Court, Wortley, Sheffield, South Yorkshire, S35 7DT /
21 February 2002
/
KEARNS, David Thomas Secretary (Resigned) 139 Trap Lane, Sheffield, S11 7RF /
27 June 2003
/
LITTLE, Christine Secretary (Resigned) 68 Sherwood Drive, Harrogate, North Yorkshire, HG2 7HF /
8 May 2000
/
PHILPOT, Derek Edward Secretary (Resigned) 9 Station Road, Birch Vale, Stockport, Cheshire, SK12 5BP /
/
PYE, Malcolm Roger Secretary (Resigned) 7 Ragley Crescent, Bromsgrove, Worcestershire, B60 2BD /
15 January 1998
/
ROONEY, James Elliot Parker Secretary (Resigned) 18 Totley Hall Drive, Sheffield, South Yorkshire, S17 4BB /
30 September 2002
/
BARKER, Peter William Director (Resigned) Swanland Rise West Ella Road, West Ella, Hull, HU10 7SF August 1928 /
British /
Director
CAVE, Christopher Franklin Director (Resigned) 96 Abbeydale Park Rise, Sheffield, South Yorkshire, S17 3PF April 1947 /
21 July 1997
British /
Fca
COLEMAN, James Anthony Director (Resigned) Pasture House, Hovingham, York, YO6 4LG July 1956 /
15 January 1998
British /
Director
DRESSER, Brian Director (Resigned) 136 Knowle Lane, Sheffield, South Yorkshire, S11 9SJ March 1934 /
1 April 1995
British /
Accountant
FREELAND, Roy Alan Director (Resigned) Smallwood, Crossway Shawford, Winchester, Hampshire, SO21 2BZ May 1948 /
15 January 1998
British /
England
Director
FRITH, David Frederick Alfred Director (Resigned) White House 21 Whirlow Park Road, Sheffield, South Yorkshire, S11 9NN October 1942 /
1 September 1992
British /
Financial Consultant
HEATON, Christopher Charles Standring Director (Resigned) 6 Home Farm Court, Wortley, Sheffield, South Yorkshire, S35 7DT December 1958 /
21 February 2002
British /
England
Company Director
HILTON, Kenneth Director (Resigned) Fourwinds 88 Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9ND January 1937 /
2 December 1993
British /
Company Director
HOLROYD, Charles John Arthur Director (Resigned) Gables House Church Street, Upton Grey, Basingstoke, Hampshire, RG25 2RA January 1956 /
18 March 1999
British /
England
Director
JEFFREY, Nicholas Director (Resigned) Riley Croft, Eyam, Hope Valley, S32 5QZ June 1942 /
2 December 1993
British /
England
Company Director
LING, Philip Henry Director (Resigned) The Old Farmhouse, Cockpole Green, Wargrave, Berkshire, RG10 8NT April 1946 /
29 July 1994
British /
Uk
Company Director
MALLINSON, Stuart Director (Resigned) 3 Castlegate, Prestbury, Stockport, Cheshire, SK10 4AZ July 1931 /
24 June 1993
British /
Business And Fin. Consultant
NEWMAN, Brian Morley Director (Resigned) Beckbury House, 87 London Road, Shrewsbury, Salop, SY2 6PQ October 1947 /
18 March 1999
British /
England
Director
PHILPOT, Derek Edward Director (Resigned) 9 Station Road, Birch Vale, Stockport, Cheshire, SK12 5BP July 1935 /
British /
Finance Director
POWELL, Simon Robert James Director (Resigned) Prospect House, Upton, Didcot, Oxfordshire, OX11 9HP March 1943 /
7 November 2001
British /
England
Accountant
PYE, Malcolm Roger Director (Resigned) 7 Ragley Crescent, Bromsgrove, Worcestershire, B60 2BD July 1945 /
12 May 1998
British /
England
Cs/Cd
SAHOTA, Sulakhan Director (Resigned) 7 Blythe Way, Solihull, West Midlands, B91 3EY March 1960 /
19 October 2000
British /
United Kingdom
Chief Executive
SYKES, Hugh Ridley, Sir Director (Resigned) Hallfield House, Bradfield Dale, Sheffield, South Yorkshire, S6 6LE September 1932 /
British /
Director
WALLWORK, Stephen Fred Director (Resigned) 4 Ashleigh Drive, Bolton, Lancashire, BL1 5BD September 1947 /
24 June 1993
British /
Company Director
WARD, Denis Ross Director (Resigned) 459 Abbey Lane, Sheffield, South Yorkshire, S7 2QZ September 1926 /
British /
Director
WRIGHT, Frank Barry Director (Resigned) 111 Stephen Lane, Grenoside, Sheffield, South Yorkshire, S35 8QZ June 1941 /
British /
Director

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S9 3WD
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on NEEPSEND LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches