Company NameNeon Freight Limited
DirectorsIan Mallon and Susan Rebecca Mallon
Company StatusActive
Company Number08183715
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameMr Ian Mallon
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressManor Lodge 1-3 Manor Lane
Homes Chapel
Cheshire
CW4 8AB
Director NameMrs Susan Rebecca Mallon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressManor Lodge 1-3 Manor Lane
Homes Chapel
Cheshire
CW4 8AB

Location

Registered AddressUnit 8, First Floor Hurstwood House Parkgate Industrial Estate
Haig Road
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2013
Net Worth£15,588
Current Liabilities£17,623

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
19 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
13 August 2018Particulars of variation of rights attached to shares (2 pages)
13 August 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 100
(4 pages)
13 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 August 2018Change of share class name or designation (2 pages)
10 August 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
30 July 2018Director's details changed for Mrs Susan Rebecca Mallon on 6 February 2017 (2 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
9 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 February 2017Registered office address changed from 16a the Square Holmes Chapel Cheshire CW4 7AB United Kingdom to 2 the Shippon Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 16a the Square Holmes Chapel Cheshire CW4 7AB United Kingdom to 2 the Shippon Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS on 6 February 2017 (1 page)
10 August 2016Registered office address changed from C/O Guardian Accountancy Services 41 High Street Sandbach Cheshire CW11 1AL to 16a the Square Holmes Chapel Cheshire CW4 7AB on 10 August 2016 (1 page)
10 August 2016Director's details changed for Mrs Susan Rebecca Mallon on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from C/O Guardian Accountancy Services 41 High Street Sandbach Cheshire CW11 1AL to 16a the Square Holmes Chapel Cheshire CW4 7AB on 10 August 2016 (1 page)
10 August 2016Director's details changed for Mrs Susan Rebecca Mallon on 10 August 2016 (2 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
18 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
23 June 2014Appointment of Mrs Susan Rebecca Mallon as a director (2 pages)
23 June 2014Appointment of Mrs Susan Rebecca Mallon as a director (2 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Director's details changed for Mr Ian Mallon on 6 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Ian Mallon on 6 September 2013 (2 pages)
17 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Director's details changed for Mr Ian Mallon on 6 September 2013 (2 pages)
11 April 2013Registered office address changed from C/O Lethbridge & Co 82 King Street Manchester M2 4WQ United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from C/O Lethbridge & Co 82 King Street Manchester M2 4WQ United Kingdom on 11 April 2013 (1 page)
17 August 2012Incorporation (28 pages)
17 August 2012Incorporation (28 pages)