Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEVILLE AERIAL SYSTEMS LIMITED
Company Information for

NEVILLE AERIAL SYSTEMS LIMITED

OYSTER HILL FORGE CLAY LANE, HEADLEY, EPSOM, SURREY, KT18 6JX,
Company Registration Number
01012880
Private Limited Company
Active

Company Overview

About Neville Aerial Systems Ltd
NEVILLE AERIAL SYSTEMS LIMITED was founded on 1971-06-01 and has its registered office in Epsom. The organisation's status is listed as "Active". Neville Aerial Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEVILLE AERIAL SYSTEMS LIMITED
 
Legal Registered Office
OYSTER HILL FORGE CLAY LANE
HEADLEY
EPSOM
SURREY
KT18 6JX
Other companies in KT20
 
Filing Information
Company Number 01012880
Company ID Number 01012880
Date formed 1971-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB209752651  
Last Datalog update: 2023-12-06 23:41:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEVILLE AERIAL SYSTEMS LIMITED
The accountancy firm based at this address is DNA ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEVILLE AERIAL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ELIZABETH NEVILLE
Company Secretary 1990-12-31
MARGARET ELIZABETH NEVILLE
Director 1990-12-31
MATTHEW COLIN NEVILLE
Director 1999-08-10
JAMIE LEE WARE
Director 2008-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY GEORGE COLIN NEVILLE
Director 1990-12-31 2011-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW COLIN NEVILLE ORCHID SYSTEMS LIMITED Director 2005-09-20 CURRENT 2005-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Change of details for Mr Matthew Colin Neville as a person with significant control on 2024-03-18
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-07-12Change of details for Mr Matthew Colin Neville as a person with significant control on 2023-07-12
2023-07-12Director's details changed for Jamie Lee Ware on 2023-07-12
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-07-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LEE WARE
2023-07-1111/07/23 STATEMENT OF CAPITAL GBP 3500
2023-06-30APPOINTMENT TERMINATED, DIRECTOR MATTHEW COLIN NEVILLE
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom
2022-01-20Director's details changed for Mr Matthew Colin Neville on 2022-01-20
2022-01-20Director's details changed for Jamie Lee Ware on 2022-01-20
2022-01-20Director's details changed for Mrs Margaret Elizabeth Neville on 2022-01-20
2022-01-20Termination of appointment of Margaret Elizabeth Neville on 2022-01-20
2022-01-20Change of details for Mr Matthew Colin Neville as a person with significant control on 2022-01-20
2022-01-20APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH NEVILLE
2022-01-20SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ELIZABETH NEVILLE on 2022-01-20
2022-01-20SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ELIZABETH NEVILLE on 2022-01-20
2022-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ELIZABETH NEVILLE on 2022-01-20
2022-01-20PSC04Change of details for Mr Matthew Colin Neville as a person with significant control on 2022-01-20
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH NEVILLE
2022-01-20TM02Termination of appointment of Margaret Elizabeth Neville on 2022-01-20
2022-01-20CH01Director's details changed for Mr Matthew Colin Neville on 2022-01-20
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom
2021-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-05-24PSC04Change of details for Mr Matthew Colin Neville as a person with significant control on 2021-05-24
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 61a Regency House Walton Street Walton on the Hill Surrey KT20 7RZ
2021-05-24CH01Director's details changed for Mr Matthew Colin Neville on 2021-05-24
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-02CH01Director's details changed for Jamie Lee Ware on 2017-06-02
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GEORGE COLIN NEVILLE
2017-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ELIZABETH NEVILLE on 2017-02-28
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH NEVILLE / 28/02/2017
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COLIN NEVILLE / 28/02/2017
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2500
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2500
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Matthew Colin Neville on 2015-09-01
2015-11-20AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2500
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-16TM01Termination of appointment of a director
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2500
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-21AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-25AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-18AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07SH0101/06/10 STATEMENT OF CAPITAL GBP 2600
2011-01-04AR0131/12/10 FULL LIST
2010-01-11AR0131/12/09 FULL LIST
2009-10-20AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-15AR0131/12/08 FULL LIST
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM THE NORTH BARN SURREY HILLS BUSINESS PARK SHEEPHOUSE LANE WOTTON SURREY
2009-02-10AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-10288aDIRECTOR APPOINTED JAMIE LEE WARE
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-15ELRESS386 DISP APP AUDS 03/10/07
2007-10-15ELRESS366A DISP HOLDING AGM 03/10/07
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-03-15363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/05
2005-03-16363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/04
2004-03-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2002-12-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-08287REGISTERED OFFICE CHANGED ON 08/05/00 FROM: EUREKA HOUSE PROSPECT PL BROMLEY KENT BR2 9HN
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-28288aNEW DIRECTOR APPOINTED
1999-08-19288aNEW DIRECTOR APPOINTED
1998-12-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-22363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-01-09363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-01-17363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-01-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-01-04363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1993-01-12363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-01-24363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-03-21AAFULL ACCOUNTS MADE UP TO 31/05/90
1991-03-21363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-07-16287REGISTERED OFFICE CHANGED ON 16/07/90 FROM: NORTHSIDE HOUSE TWEEDY ROAD BROMLEY KENT BR1 3WA
1990-03-28363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-28AAFULL ACCOUNTS MADE UP TO 31/05/89
1990-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
1989-06-07AAFULL ACCOUNTS MADE UP TO 31/05/87
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to NEVILLE AERIAL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEVILLE AERIAL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEVILLE AERIAL SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Creditors
Creditors Due After One Year 2012-05-31 £ 23,265
Creditors Due After One Year 2012-05-31 £ 23,265
Creditors Due After One Year 2011-05-31 £ 5,748
Creditors Due Within One Year 2013-05-31 £ 63,466
Creditors Due Within One Year 2012-05-31 £ 55,472
Creditors Due Within One Year 2012-05-31 £ 55,472
Creditors Due Within One Year 2011-05-31 £ 53,139

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEVILLE AERIAL SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 2,500
Called Up Share Capital 2012-05-31 £ 2,500
Called Up Share Capital 2012-05-31 £ 2,500
Called Up Share Capital 2011-05-31 £ 2,500
Cash Bank In Hand 2012-05-31 £ 2,960
Cash Bank In Hand 2012-05-31 £ 2,960
Cash Bank In Hand 2011-05-31 £ 2,019
Current Assets 2013-05-31 £ 34,897
Current Assets 2012-05-31 £ 33,750
Current Assets 2012-05-31 £ 33,750
Current Assets 2011-05-31 £ 25,783
Debtors 2013-05-31 £ 34,693
Debtors 2012-05-31 £ 30,790
Debtors 2012-05-31 £ 30,790
Debtors 2011-05-31 £ 23,764
Shareholder Funds 2013-05-31 £ 1,077
Tangible Fixed Assets 2013-05-31 £ 29,646
Tangible Fixed Assets 2012-05-31 £ 45,400
Tangible Fixed Assets 2012-05-31 £ 45,400
Tangible Fixed Assets 2011-05-31 £ 33,184

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEVILLE AERIAL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEVILLE AERIAL SYSTEMS LIMITED
Trademarks
We have not found any records of NEVILLE AERIAL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEVILLE AERIAL SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2013-3 GBP £250
London Borough of Ealing 2012-9 GBP £275
London Borough of Ealing 2012-5 GBP £2,662
London Borough of Ealing 2012-3 GBP £1,425
London Borough of Ealing 2012-2 GBP £750
London Borough of Ealing 2012-1 GBP £1,496
London Borough of Ealing 2011-7 GBP £2,898
London Borough of Ealing 2011-6 GBP £1,170
London Borough of Ealing 2011-5 GBP £2,042
London Borough of Ealing 2011-4 GBP £3,340
London Borough of Ealing 2011-3 GBP £2,972
London Borough of Ealing 2011-2 GBP £4,675
London Borough of Ealing 2011-1 GBP £3,786
London Borough of Ealing 2010-12 GBP £2,305
London Borough of Ealing 2010-11 GBP £745
London Borough of Ealing 2010-10 GBP £1,500
London Borough of Ealing 2010-9 GBP £5,923
London Borough of Ealing 2010-8 GBP £3,246
London Borough of Ealing 2010-7 GBP £7,105
London Borough of Ealing 2010-6 GBP £7,514
London Borough of Ealing 2010-5 GBP £5,631
London Borough of Ealing 2010-4 GBP £9,323
London Borough of Ealing 2010-3 GBP £4,047
London Borough of Ealing 2010-2 GBP £1,639
London Borough of Ealing 2010-1 GBP £691

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEVILLE AERIAL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEVILLE AERIAL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEVILLE AERIAL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.