Background WavePink WaveYellow Wave

NEVILLE JOHNSON STAIRCASES LIMITED (07603428)

NEVILLE JOHNSON STAIRCASES LIMITED (07603428) is an active UK company. incorporated on 13 April 2011. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). NEVILLE JOHNSON STAIRCASES LIMITED has been registered for 14 years. Current directors include AYLWARD, Gareth, QUINLAN, Lisa Michelle.

Company Number
07603428
Status
active
Type
ltd
Incorporated
13 April 2011
Age
14 years
Address
Broadoak Business Park Ashburton Road West, Manchester, M17 1RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
AYLWARD, Gareth, QUINLAN, Lisa Michelle
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVILLE JOHNSON STAIRCASES LIMITED

NEVILLE JOHNSON STAIRCASES LIMITED is an active company incorporated on 13 April 2011 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). NEVILLE JOHNSON STAIRCASES LIMITED was registered 14 years ago.(SIC: 31090)

Status

active

Active since 14 years ago

Company No

07603428

LTD Company

Age

14 Years

Incorporated 13 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Broadoak Business Park Ashburton Road West Trafford Park Manchester, M17 1RW,

Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 22
Director Left
May 22
Owner Exit
Apr 24
Loan Cleared
May 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AYLWARD, Gareth

Active
Ashburton Road West, ManchesterM17 1RW
Secretary
Appointed 30 Apr 2022

AYLWARD, Gareth

Active
Ashburton Road West, ManchesterM17 1RW
Born December 1986
Director
Appointed 30 Apr 2022

QUINLAN, Lisa Michelle

Active
Ashburton Road West, ManchesterM17 1RW
Born March 1969
Director
Appointed 15 Nov 2024

BENNETT, William Keith

Resigned
Ashburton Road West, ManchesterM17 1RW
Secretary
Appointed 13 Apr 2011
Resigned 30 Apr 2022

BENNETT, William Keith

Resigned
Ashburton Road West, ManchesterM17 1RW
Born September 1953
Director
Appointed 13 Apr 2011
Resigned 30 Apr 2022

PAILING, Nigel John

Resigned
Ashburton Road West, ManchesterM17 1RW
Born February 1958
Director
Appointed 13 Apr 2011
Resigned 29 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Broadoak Business Park, Ashburton Road West, ManchesterM17 1RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Ashburton Road West, ManchesterM17 1RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Memorandum Articles
31 January 2013
MEM/ARTSMEM/ARTS
Resolution
31 January 2013
RESOLUTIONSResolutions
Legacy
29 January 2013
MG01MG01
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Incorporation Company
13 April 2011
NEWINCIncorporation