Company NameN.E. Services Limited
DirectorStephanie Taylor
Company StatusActive
Company Number04205972
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Stephanie Taylor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 South Glebe
Lockington
Driffield
East Yorkshire
YO25 9ST
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJoyce Ann Ashton Griffin
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleRetired
Correspondence Address14 Orchard Road
Skidby
North Humberside
HU16 5TN
Secretary NameStuart Bryan Harman
NationalityBritish
StatusResigned
Appointed18 November 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2008)
RoleCivil Servant
Correspondence Address76 Megson Way
Walkington
North Humberside
HU17 8YA
Secretary NameMr Luke Stephan Taylor
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 July 2022)
RoleIt Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSavantini House Foster Street
Stoneferry Road
Hull
East Yorkshire
HU8 8BT

Contact

Websitewww.passion8.co.uk/
Email address[email protected]
Telephone01482 496935
Telephone regionHull

Location

Registered AddressSavantini House Foster Street
Stoneferry Road
Hull
East Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Stephanie Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£148,421
Cash£47,842
Current Liabilities£142,970

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 April 2024 (3 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

2 December 2016Delivered on: 7 December 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
9 May 2023Confirmation statement made on 24 April 2023 with updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
19 July 2022Termination of appointment of Luke Stephan Taylor as a secretary on 19 July 2022 (1 page)
28 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
27 April 2022Secretary's details changed for Mr Luke Stephan Taylor on 27 April 2022 (1 page)
17 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
17 May 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
14 May 2021Cessation of Stephanie Taylor as a person with significant control on 1 February 2021 (1 page)
14 May 2021Notification of Nessav Group Limited as a person with significant control on 1 February 2021 (2 pages)
12 August 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
4 August 2017Registered office address changed from 14D Ipark Innovation Drive Kingston upon Hull East Yorkshire HU5 1SG to Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 14D Ipark Innovation Drive Kingston upon Hull East Yorkshire HU5 1SG to Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 4 August 2017 (1 page)
2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
7 December 2016Registration of charge 042059720001, created on 2 December 2016 (29 pages)
7 December 2016Registration of charge 042059720001, created on 2 December 2016 (29 pages)
7 September 2016Secretary's details changed for Mr Luke Stephan Taylor on 6 September 2016 (1 page)
7 September 2016Secretary's details changed for Mr Luke Stephan Taylor on 6 September 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
20 November 2013Director's details changed for Miss Stephanie Taylor on 30 October 2013 (2 pages)
20 November 2013Director's details changed for Miss Stephanie Taylor on 30 October 2013 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
13 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (4 pages)
13 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (4 pages)
27 April 2010Director's details changed for Miss Stephanie Taylor on 24 April 2010 (2 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Mr Luke Stephan Taylor on 24 April 2010 (1 page)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Mr Luke Stephan Taylor on 24 April 2010 (1 page)
27 April 2010Director's details changed for Miss Stephanie Taylor on 24 April 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2009Registered office changed on 28/04/2009 from 14D ipark innovation drive hull east yorkshire HU5 1SG (1 page)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
28 April 2009Registered office changed on 28/04/2009 from 14D ipark innovation drive hull east yorkshire HU5 1SG (1 page)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 July 2008Registered office changed on 02/07/2008 from 4 kilnbeck business park beverley east yorkshire HU17 0LF (2 pages)
2 July 2008Registered office changed on 02/07/2008 from 4 kilnbeck business park beverley east yorkshire HU17 0LF (2 pages)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
30 January 2008New secretary appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (1 page)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 July 2007Return made up to 25/04/07; full list of members (2 pages)
23 July 2007Return made up to 25/04/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2006Return made up to 25/04/06; full list of members (2 pages)
30 May 2006Return made up to 25/04/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 May 2005Return made up to 25/04/05; full list of members (2 pages)
25 May 2005Return made up to 25/04/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
8 May 2003Return made up to 25/04/03; full list of members (6 pages)
8 May 2003Return made up to 25/04/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 June 2002Return made up to 25/04/02; full list of members (6 pages)
18 June 2002Return made up to 25/04/02; full list of members (6 pages)
27 February 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
27 February 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
21 May 2001Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2001Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Registered office changed on 02/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Registered office changed on 02/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
25 April 2001Incorporation (18 pages)
25 April 2001Incorporation (18 pages)