Company NameNeosport Limited
Company StatusDissolved
Company Number03296251
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid John Howard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Heathside Road
Withington
Manchester
M20 4XW
Secretary NameDavid John Howard
NationalityBritish
StatusClosed
Appointed24 December 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Heathside Road
Withington
Manchester
M20 4XW
Director NameBernard Joseph Perry
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Highbank
Tintwistle
Glossop
Derbyshire
SK13 1LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Venture One Business Park
Long Acre Close
Sheffield
S20 3FR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bernard Joseph Perry
50.00%
Ordinary
1 at £1David John Howard
50.00%
Ordinary

Financials

Year2014
Net Worth£10,554
Cash£294
Current Liabilities£50,548

Accounts

Latest Accounts31 May 2023 (11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

4 November 2003Delivered on: 5 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 212/214 katherine street ashton under lyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

9 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 June 2018Termination of appointment of Bernard Joseph Perry as a director on 1 June 2018 (1 page)
28 June 2018Termination of appointment of Bernard Joseph Perry as a director on 1 June 2018 (1 page)
11 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
11 December 2017Cessation of Bernard Joseph Perry as a person with significant control on 11 May 2017 (1 page)
11 December 2017Cessation of Bernard Joseph Perry as a person with significant control on 11 May 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 8
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 8
(4 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(6 pages)
4 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(6 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
(6 pages)
22 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland street sheffield S3 7DB (1 page)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland street sheffield S3 7DB (1 page)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 January 2007Return made up to 24/12/06; full list of members (7 pages)
25 January 2007Return made up to 24/12/06; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 January 2006Return made up to 24/12/05; full list of members (7 pages)
23 January 2006Return made up to 24/12/05; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 February 2005Return made up to 24/12/04; full list of members (7 pages)
8 February 2005Return made up to 24/12/04; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 January 2004Return made up to 24/12/03; full list of members (7 pages)
29 January 2004Return made up to 24/12/03; full list of members (7 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 March 2003Return made up to 24/12/02; full list of members (7 pages)
12 March 2003Return made up to 24/12/02; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 January 2002Return made up to 24/12/01; full list of members (6 pages)
10 January 2002Return made up to 24/12/01; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 January 2001Return made up to 24/12/00; full list of members (6 pages)
21 January 2001Return made up to 24/12/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 February 2000Return made up to 24/12/99; full list of members (6 pages)
17 February 2000Return made up to 24/12/99; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 January 1999Return made up to 24/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Return made up to 24/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 January 1998Return made up to 24/12/97; full list of members (6 pages)
13 January 1998Return made up to 24/12/97; full list of members (6 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997Secretary resigned (1 page)
24 December 1996Incorporation (16 pages)
24 December 1996Incorporation (16 pages)