Company NameNEP Services Ltd
DirectorsMichael Chrisp and Robert Michael Smith
Company StatusActive
Company Number05765232
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)
Previous NameNEP Electrical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Chrisp
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Moor Park Court
North Shields
Tyne & Wear
NE29 8AH
Director NameMr Robert Michael Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Alwinton Gardens
Gateshead
Tyne & Wear
NE11 0AP
Secretary NameMr Michael Chrisp
NationalityBritish
StatusCurrent
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Moor Park Court
North Shields
Tyne & Wear
NE29 8AH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitenepservices.co.uk

Location

Registered Address1 Abbotsford Road
Gateshead
Tyne And Wear
NE10 0EX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

1 at £1Michael Chrisp
50.00%
Ordinary
1 at £1Robert Michael Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£145,186
Cash£177,654
Current Liabilities£122,682

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

14 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 March 2019Amended total exemption full accounts made up to 31 March 2018 (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (1 page)
2 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (1 page)
27 November 2017Micro company accounts made up to 31 March 2017 (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 October 2012Registered office address changed from 57 Alwinton Gardens Gateshead Tyne and Wear NE11 0AP United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 57 Alwinton Gardens Gateshead Tyne and Wear NE11 0AP United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 57 Alwinton Gardens Gateshead Tyne and Wear NE11 0AP United Kingdom on 4 October 2012 (1 page)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 July 2010Registered office address changed from 12 Chesters Park, Low Fell Gateshead Tyne & Wear NE9 5YW on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 12 Chesters Park, Low Fell Gateshead Tyne & Wear NE9 5YW on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 12 Chesters Park, Low Fell Gateshead Tyne & Wear NE9 5YW on 2 July 2010 (1 page)
27 April 2010Director's details changed for Robert Michael Smith on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Michael Chrisp on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Robert Michael Smith on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Michael Chrisp on 31 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 September 2009Company name changed nep electrical services LIMITED\certificate issued on 22/09/09 (2 pages)
21 September 2009Company name changed nep electrical services LIMITED\certificate issued on 22/09/09 (2 pages)
22 April 2009Return made up to 31/03/09; no change of members (4 pages)
22 April 2009Return made up to 31/03/09; no change of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
7 May 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 31/03/07; full list of members (7 pages)
11 May 2007Return made up to 31/03/07; full list of members (7 pages)
21 April 2006New secretary appointed;new director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New secretary appointed;new director appointed (2 pages)
21 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
31 March 2006Incorporation (12 pages)
31 March 2006Incorporation (12 pages)