Company NameNeuhaus Construction Limited
DirectorAndrew Michael Henshaw
Company StatusActive
Company Number09972872
CategoryPrivate Limited Company
Incorporation Date27 January 2016(8 years, 3 months ago)
Previous NamesAugustus Rowe Limited and Whizzcodes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Michael Henshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4BN
Secretary NameMr Andrew Michael Henshaw
StatusCurrent
Appointed06 March 2017(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address11 Hedingham Close
Macclesfield
Cheshire
SK10 3LZ
Director NameMrs Deborah Henshaw
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops Chelford Road
Prestbury
SK10 4PT
Secretary NameMrs Deborah Henshaw
StatusResigned
Appointed27 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressTree Tops Chelford Road
Prestbury
SK10 4PT

Contact

Websitewww.etagcodes.com

Location

Registered Address11 Hedingham Close
Macclesfield
Cheshire
SK10 3LZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardBroken Cross and Upton
Built Up AreaMacclesfield

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

3 February 2021Registered office address changed from 10 Macclesfield Road Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BN United Kingdom to Ardern House 2 Barnside Way Tytherington Macclesfield Cheshire SK10 2TZ on 3 February 2021 (1 page)
20 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-19
(3 pages)
11 March 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 May 2018Director's details changed for Mr Andrew Michael Henshaw on 31 May 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
5 December 2017Secretary's details changed for Mr Andrew Michael Henshaw on 1 December 2017 (1 page)
5 December 2017Change of details for Mr Andrew Michael Henshaw as a person with significant control on 18 May 2017 (2 pages)
5 December 2017Registered office address changed from Tree Tops Chelford Road Prestbury SK10 4PT United Kingdom to 10 Macclesfield Road Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BN on 5 December 2017 (1 page)
5 December 2017Secretary's details changed for Mr Andrew Michael Henshaw on 1 December 2017 (1 page)
5 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 December 2017Registered office address changed from Tree Tops Chelford Road Prestbury SK10 4PT United Kingdom to 10 Macclesfield Road Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BN on 5 December 2017 (1 page)
5 December 2017Change of details for Mr Andrew Michael Henshaw as a person with significant control on 18 May 2017 (2 pages)
8 March 2017Appointment of Mr Andrew Michael Henshaw as a secretary on 6 March 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Appointment of Mr Andrew Michael Henshaw as a director on 6 March 2017 (2 pages)
8 March 2017Termination of appointment of Deborah Henshaw as a director on 6 March 2017 (1 page)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Termination of appointment of Deborah Henshaw as a director on 6 March 2017 (1 page)
8 March 2017Termination of appointment of Deborah Henshaw as a secretary on 6 March 2017 (1 page)
8 March 2017Termination of appointment of Deborah Henshaw as a secretary on 6 March 2017 (1 page)
8 March 2017Appointment of Mr Andrew Michael Henshaw as a director on 6 March 2017 (2 pages)
8 March 2017Appointment of Mr Andrew Michael Henshaw as a secretary on 6 March 2017 (2 pages)
21 February 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Tree Tops Chelford Road Prestbury SK10 4PT on 21 February 2017 (1 page)
21 February 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Tree Tops Chelford Road Prestbury SK10 4PT on 21 February 2017 (1 page)
20 February 2017Director's details changed for Mrs Deborah Henshaw on 20 February 2017 (2 pages)
20 February 2017Secretary's details changed for Mrs Deborah Henshaw on 20 February 2017 (1 page)
20 February 2017Secretary's details changed for Mrs Deborah Henshaw on 20 February 2017 (1 page)
20 February 2017Director's details changed for Mrs Deborah Henshaw on 20 February 2017 (2 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 100
(28 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 100
(28 pages)