ALAN NEAL GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

ALAN NEAL GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04751556

Incorporation date

01/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Abbey House, John Street, Cullercoats, Tyne & Wear NE30 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2003)
dot icon18/08/2025
Micro company accounts made up to 2025-05-31
dot icon07/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon02/08/2024
Micro company accounts made up to 2024-05-31
dot icon08/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon10/10/2023
Appointment of Miss Eloise Victoria Rose as a director on 2023-10-03
dot icon30/08/2023
Micro company accounts made up to 2023-05-31
dot icon08/06/2023
Registered office address changed from 14B Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF to Abbey House John Street Cullercoats Tyne & Wear NE30 4PL on 2023-06-08
dot icon07/06/2023
Change of details for Mr David Alan Neal as a person with significant control on 2023-06-07
dot icon07/06/2023
Secretary's details changed for Kathleen Neal on 2023-06-07
dot icon07/06/2023
Director's details changed for Mr David Alan Neal on 2023-06-07
dot icon09/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-05-31
dot icon23/02/2023
Previous accounting period shortened from 2022-05-31 to 2022-05-30
dot icon09/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon05/05/2021
Change of details for Mrs Kathleen Neal as a person with significant control on 2021-04-06
dot icon05/05/2021
Director's details changed for Mrs Kathleen Neal on 2021-04-06
dot icon05/05/2021
Secretary's details changed for Kathleen Neal on 2021-04-06
dot icon16/04/2021
Cessation of Kathleen Neal as a person with significant control on 2021-04-06
dot icon16/04/2021
Notification of David Alan Neal as a person with significant control on 2021-04-06
dot icon16/04/2021
Termination of appointment of Kathleen Neal as a director on 2021-04-06
dot icon16/04/2021
Appointment of Mr David Alan Neal as a director on 2021-04-06
dot icon12/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon07/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon05/05/2020
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
dot icon24/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/07/2016
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon13/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon23/05/2014
Appointment of Mrs Kathleen Neal as a director
dot icon23/05/2014
Termination of appointment of Alan Neal as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon06/02/2010
Register inspection address has been changed
dot icon07/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon20/05/2009
Return made up to 01/05/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/05/2008
Return made up to 01/05/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon30/05/2007
Return made up to 01/05/07; no change of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/05/2006
Return made up to 01/05/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon26/05/2005
Return made up to 01/05/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon27/05/2004
Return made up to 01/05/04; full list of members
dot icon11/06/2003
Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2
dot icon02/06/2003
New secretary appointed
dot icon02/06/2003
Registered office changed on 02/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon02/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Secretary resigned
dot icon01/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
69.60K
-
0.00
55.16K
-
2022
5
82.46K
-
0.00
-
-
2023
5
57.81K
-
0.00
-
-
2023
5
57.81K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

57.81K £Descended-29.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kathleen Neal
Director
11/04/2014 - 05/04/2021
-
JL NOMINEES TWO LIMITED
Nominee Secretary
30/04/2003 - 30/04/2003
3110
JL NOMINEES ONE LIMITED
Nominee Director
30/04/2003 - 30/04/2003
3010
Mr David Alan Neal
Director
06/04/2021 - Present
-
Neal, Kathleen
Secretary
01/05/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALAN NEAL GRAPHICS LIMITED

ALAN NEAL GRAPHICS LIMITED is an(a) Active company incorporated on 01/05/2003 with the registered office located at Abbey House, John Street, Cullercoats, Tyne & Wear NE30 4PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN NEAL GRAPHICS LIMITED?

toggle

ALAN NEAL GRAPHICS LIMITED is currently Active. It was registered on 01/05/2003 .

Where is ALAN NEAL GRAPHICS LIMITED located?

toggle

ALAN NEAL GRAPHICS LIMITED is registered at Abbey House, John Street, Cullercoats, Tyne & Wear NE30 4PL.

What does ALAN NEAL GRAPHICS LIMITED do?

toggle

ALAN NEAL GRAPHICS LIMITED operates in the Manufacture of optical precision instruments (26.70/1 - SIC 2007) sector.

How many employees does ALAN NEAL GRAPHICS LIMITED have?

toggle

ALAN NEAL GRAPHICS LIMITED had 5 employees in 2023.

What is the latest filing for ALAN NEAL GRAPHICS LIMITED?

toggle

The latest filing was on 18/08/2025: Micro company accounts made up to 2025-05-31.