Company NameNAEA Limited
DirectorNicholas Rex Akers
Company StatusActive
Company Number07022045
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Rex Akers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleBuyer
Country of ResidenceEngland
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Secretary NameMrs Elizabeth Margaret Akers
StatusCurrent
Appointed15 August 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director NameMr Nicholas Rex Akers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gayton Parkway
Gayton
Wirral
CH60 3SZ
Wales
Director NameRebecca Louise Coffey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 2013)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Village Road
Higher Bebington
Wirral
Merseyside
CH63 8PP
Wales
Secretary NameKaren Pritchard
NationalityBritish
StatusResigned
Appointed27 April 2010(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 2013)
RoleCompany Director
Correspondence Address13 Village Road
Higher Bebington
Wirral
Merseyside
CH63 8PP
Wales

Location

Registered AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Nicholas Rex Akers
100.00%
Ordinary

Financials

Year2014
Net Worth£1,761
Cash£27,041
Current Liabilities£30,777

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Filing History

9 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
7 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
30 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 September 2018 (6 pages)
7 December 2018Registered office address changed from C/O O'meara Fitzmaurice, Avenue Hq 17 Mann Island Liverpool L3 1BP to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 7 December 2018 (1 page)
10 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 30 September 2017 (6 pages)
17 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
17 October 2017Registered office address changed from 184-200 Pensby Road Heswall Wirral CH60 7RJ England to C/O O'meara Fitzmaurice, Avenue Hq 17 Mann Island Liverpool L3 1BP on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
17 October 2017Registered office address changed from 184-200 Pensby Road Heswall Wirral CH60 7RJ England to C/O O'meara Fitzmaurice, Avenue Hq 17 Mann Island Liverpool L3 1BP on 17 October 2017 (1 page)
4 June 2017Registered office address changed from C/O Elpizo Limited 13 Village Road Higher Bebington Wirral Merseyside CH63 8PP to 184-200 Pensby Road Heswall Wirral CH60 7RJ on 4 June 2017 (1 page)
4 June 2017Registered office address changed from C/O Elpizo Limited 13 Village Road Higher Bebington Wirral Merseyside CH63 8PP to 184-200 Pensby Road Heswall Wirral CH60 7RJ on 4 June 2017 (1 page)
18 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
12 September 2013Appointment of Mrs Elizabeth Margaret Akers as a secretary (1 page)
12 September 2013Appointment of Mr Nicholas Rex Akers as a director (2 pages)
12 September 2013Termination of appointment of Karen Pritchard as a secretary (1 page)
12 September 2013Termination of appointment of Rebecca Coffey as a director (1 page)
12 September 2013Termination of appointment of Rebecca Coffey as a director (1 page)
12 September 2013Termination of appointment of Karen Pritchard as a secretary (1 page)
12 September 2013Appointment of Mr Nicholas Rex Akers as a director (2 pages)
12 September 2013Appointment of Mrs Elizabeth Margaret Akers as a secretary (1 page)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
18 May 2011Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 18 May 2011 (1 page)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 May 2011Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 18 May 2011 (1 page)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
6 May 2010Termination of appointment of Nicholas Akers as a director (1 page)
6 May 2010Appointment of Karen Pritchard as a secretary (2 pages)
6 May 2010Termination of appointment of Nicholas Akers as a director (1 page)
6 May 2010Termination of appointment of a secretary (1 page)
6 May 2010Termination of appointment of a secretary (1 page)
6 May 2010Appointment of Rebecca Louise Coffey as a director (2 pages)
6 May 2010Appointment of Rebecca Louise Coffey as a director (2 pages)
6 May 2010Appointment of Karen Pritchard as a secretary (2 pages)
17 September 2009Incorporation (16 pages)
17 September 2009Incorporation (16 pages)