Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEI OVERSEAS HOLDINGS LIMITED
Company Information for

NEI OVERSEAS HOLDINGS LIMITED

Moor Lane, Derby, Derbyshire, DE24 8BJ,
Company Registration Number
01189545
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nei Overseas Holdings Ltd
NEI OVERSEAS HOLDINGS LIMITED was founded on 1974-11-05 and has its registered office in Derbyshire. The organisation's status is listed as "Active - Proposal to Strike off". Nei Overseas Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEI OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
Moor Lane
Derby
Derbyshire
DE24 8BJ
Other companies in DE24
 
Filing Information
Company Number 01189545
Company ID Number 01189545
Date formed 1974-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 30/09/2018
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB569646679  
Last Datalog update: 2022-10-05 04:58:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEI OVERSEAS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEI OVERSEAS HOLDINGS LIMITED
The following companies were found which have the same name as NEI OVERSEAS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEI OVERSEAS HOLDINGS LTD Singapore Active Company formed on the 2008-10-09

Company Officers of NEI OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM SCOTT MANSFIELD
Director 2013-10-22
ROLLS-ROYCE INDUSTRIES LIMITED
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROLLS-ROYCE SECRETARIAT LIMITED
Company Secretary 2009-10-16 2015-08-31
ROLLS-ROYCE DIRECTORATE LIMITED
Director 2009-10-16 2015-08-31
GERARD ALLAN
Director 1991-06-14 2013-12-31
DELROSE JOY GOMA
Company Secretary 1998-05-01 2009-10-16
DELROSE JOY GOMA
Director 2008-08-12 2009-10-16
KAREN WALDRON
Director 2008-08-12 2009-10-16
JOHN EMMERSON WARREN
Director 1997-05-09 2008-06-30
DAVID RANDAL BALE
Director 1995-08-01 2008-06-27
JOHN EMMERSON WARREN
Company Secretary 1991-06-14 1998-04-30
HARRY DOUGLAS CONE
Director 1991-06-14 1997-05-09
BRIAN BAKER
Director 1991-06-14 1995-08-01
CHRISTOPHER WILLIAM BEAUMONT
Director 1991-06-14 1993-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE UK PENSION FUND TRUSTEES LIMITED Director 2016-10-31 CURRENT 2008-10-14 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED Director 2015-10-28 CURRENT 2000-08-29 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE OVERSEAS HOLDINGS LIMITED Director 2015-08-31 CURRENT 1991-10-30 Active
WILLIAM SCOTT MANSFIELD VINTERS INTERNATIONAL LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD REFLEX MANUFACTURING SYSTEMS LIMITED Director 2013-10-22 CURRENT 1975-11-18 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 30 LIMITED Director 2013-10-22 CURRENT 1967-12-13 Dissolved 2017-01-03
WILLIAM SCOTT MANSFIELD NEI COMBUSTION ENGINEERING LIMITED Director 2013-10-22 CURRENT 1987-12-28 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD VICKERS PRESSINGS LIMITED Director 2013-10-22 CURRENT 1932-06-18 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD KAMEWA UK LIMITED Director 2013-10-22 CURRENT 1916-09-01 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD WULTEX MACHINE COMPANY LIMITED Director 2013-10-22 CURRENT 1946-05-25 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD NEI SERVICES LIMITED Director 2013-10-22 CURRENT 1955-11-29 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD A.F.C. WULTEX LIMITED Director 2013-10-22 CURRENT 1975-07-03 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 18 LIMITED Director 2013-10-22 CURRENT 1987-03-30 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 15 LIMITED Director 2013-10-22 CURRENT 1955-12-08 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE MILITARY AERO ENGINES LIMITED Director 2013-10-22 CURRENT 1993-10-29 Active
WILLIAM SCOTT MANSFIELD VINTERS LIMITED Director 2013-10-22 CURRENT 1998-02-25 Active
WILLIAM SCOTT MANSFIELD ALLEN POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1974-11-05 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD AMALGAMATED POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1968-02-06 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE INDUSTRIAL POWER (OVERSEAS PROJECTS) LIMITED Director 2013-10-22 CURRENT 1873-04-10 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD VINTERS-ARMSTRONGS LIMITED Director 2013-10-22 CURRENT 1927-12-31 Active
WILLIAM SCOTT MANSFIELD VINTERS-ARMSTRONGS (ENGINEERS) LIMITED Director 2013-10-22 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD VINTERS ENGINEERING LIMITED Director 2013-10-22 CURRENT 1867-04-17 Active
WILLIAM SCOTT MANSFIELD VINTERS DEFENCE SYSTEMS LIMITED Director 2013-10-22 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD SPARE IPG 32 LIMITED Director 2013-10-22 CURRENT 1893-06-14 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1977-03-25 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Director 2013-10-22 CURRENT 1949-09-09 Active
WILLIAM SCOTT MANSFIELD NEI MINING EQUIPMENT LIMITED Director 2013-10-22 CURRENT 1938-07-29 Active
WILLIAM SCOTT MANSFIELD NEI INTERNATIONAL COMBUSTION LIMITED Director 2013-10-22 CURRENT 1963-10-31 Active
WILLIAM SCOTT MANSFIELD NEI POWER PROJECTS LIMITED Director 2013-10-22 CURRENT 1977-12-09 Active
WILLIAM SCOTT MANSFIELD HEATON POWER LIMITED Director 2013-10-22 CURRENT 1977-11-08 Active
ROLLS-ROYCE INDUSTRIES LIMITED COMPOSITE TECHNOLOGY AND APPLICATIONS LIMITED Director 2018-05-16 CURRENT 2008-05-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS LIMITED Director 2017-10-02 CURRENT 1998-02-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 21 LIMITED Director 2017-05-12 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED M.L. LIMITED Director 2015-09-27 CURRENT 2002-03-13 Dissolved 2016-12-20
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Director 2015-09-24 CURRENT 1993-06-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 3 LIMITED Director 2015-08-31 CURRENT 1944-10-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 30 LIMITED Director 2015-08-31 CURRENT 1967-12-13 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (CEL) LIMITED Director 2015-08-31 CURRENT 1994-02-17 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 11 LIMITED Director 2015-08-31 CURRENT 1956-08-10 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 22 LIMITED Director 2015-08-31 CURRENT 1960-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 28 LIMITED Director 2015-08-31 CURRENT 1902-03-15 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED Director 2015-08-31 CURRENT 1991-01-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED R-R INDUSTRIAL CONTROLS LIMITED Director 2015-08-31 CURRENT 1977-11-17 Active
ROLLS-ROYCE INDUSTRIES LIMITED OXYGENAIRE LIMITED Director 2015-08-31 CURRENT 1941-10-09 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED Director 2015-08-31 CURRENT 1999-01-13 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI ALLEN LIMITED Director 2015-08-31 CURRENT 1936-11-18 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED 02065665 LIMITED Director 2015-08-31 CURRENT 1986-10-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN HASTIE OF GREENOCK (HOLDINGS) LIMITED Director 2015-08-31 CURRENT 1960-12-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED CROSSLEY PREMIER ENGINES (SALES) LIMITED Director 2015-08-31 CURRENT 1961-09-05 Dissolved 2017-01-10
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (AGL) LIMITED Director 2015-08-31 CURRENT 1999-11-11 Dissolved 2017-04-04
ROLLS-ROYCE INDUSTRIES LIMITED MANSFIELD HOLDINGS LIMITED Director 2015-08-31 CURRENT 2003-06-04 Dissolved 2017-04-11
ROLLS-ROYCE INDUSTRIES LIMITED NEI COMBUSTION ENGINEERING LIMITED Director 2015-08-31 CURRENT 1987-12-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED POWERFIELD SPECIALIST ENGINES LIMITED Director 2015-08-31 CURRENT 1984-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED STONE VICKERS LIMITED Director 2015-08-31 CURRENT 1985-09-27 Dissolved 2017-08-22
ROLLS-ROYCE INDUSTRIES LIMITED VICKERS PRESSINGS LIMITED Director 2015-08-31 CURRENT 1932-06-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED KAMEWA UK LIMITED Director 2015-08-31 CURRENT 1916-09-01 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON 00315157 LIMITED Director 2015-08-31 CURRENT 1936-07-12 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED Director 2015-08-31 CURRENT 1901-05-16 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED WULTEX MACHINE COMPANY LIMITED Director 2015-08-31 CURRENT 1946-05-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.P.E. -ALLEN GEARS LIMITED Director 2015-08-31 CURRENT 1953-09-14 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI SERVICES LIMITED Director 2015-08-31 CURRENT 1955-11-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.F.C. WULTEX LIMITED Director 2015-08-31 CURRENT 1975-07-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 18 LIMITED Director 2015-08-31 CURRENT 1987-03-30 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED RALLYSWIFT LIMITED Director 2015-08-31 CURRENT 1997-11-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 15 LIMITED Director 2015-08-31 CURRENT 1955-12-08 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED DERBY SPECIALIST FABRICATIONS LIMITED Director 2015-08-31 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE ENGINE CONTROLS HOLDINGS LIMITED Director 2015-08-31 CURRENT 2008-08-29 Dissolved 2018-05-22
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE MILITARY AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2015-08-31 CURRENT 1994-02-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE FINANCE COMPANY LIMITED Director 2015-08-31 CURRENT 2001-12-13 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 27 LIMITED Director 2015-08-31 CURRENT 1893-06-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED BROWN BROTHERS & COMPANY, LIMITED Director 2015-08-31 CURRENT 1901-11-30 Active
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON COCHRAN LIMITED Director 2015-08-31 CURRENT 1923-03-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED REYROLLE BELMOS LIMITED Director 2015-08-31 CURRENT 1943-02-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI PARSONS LIMITED Director 2015-08-31 CURRENT 1951-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED BRISTOL SIDDELEY ENGINES LIMITED Director 2015-08-31 CURRENT 1958-05-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ALLEN POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED AMALGAMATED POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1968-02-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 4 LIMITED Director 2015-08-31 CURRENT 1922-09-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS LIMITED Director 2015-08-31 CURRENT 1927-12-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS (ENGINEERS) LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS DEFENCE SYSTEMS LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS INTERNATIONAL LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED TIMEC 1487 LIMITED Director 2015-08-31 CURRENT 1920-05-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 32 LIMITED Director 2015-08-31 CURRENT 1893-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 20 LIMITED Director 2015-08-31 CURRENT 1928-10-03 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 24 LIMITED Director 2015-08-31 CURRENT 1937-11-23 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE POWER LIMITED Director 2015-08-31 CURRENT 1938-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Director 2015-08-31 CURRENT 1949-09-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI PEEBLES LIMITED Director 2015-08-31 CURRENT 1945-04-05 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI MINING EQUIPMENT LIMITED Director 2015-08-31 CURRENT 1938-07-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI INTERNATIONAL COMBUSTION LIMITED Director 2015-08-31 CURRENT 1963-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI NUCLEAR SYSTEMS LIMITED Director 2015-08-31 CURRENT 1977-10-20 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI POWER PROJECTS LIMITED Director 2015-08-31 CURRENT 1977-12-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDIA LIMITED Director 2015-08-31 CURRENT 1979-05-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED HEATON POWER LIMITED Director 2015-08-31 CURRENT 1977-11-08 Active
ROLLS-ROYCE INDUSTRIES LIMITED DEESIDE TITANIUM LIMITED Director 2015-08-31 CURRENT 1978-11-24 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED C A PARSONS & COMPANY LIMITED Director 2015-08-31 CURRENT 1913-05-07 Active
ROLLS-ROYCE INDUSTRIES LIMITED THE BUSHING COMPANY LIMITED Director 2015-08-31 CURRENT 1929-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-11SECOND GAZETTE not voluntary dissolution
2022-10-11GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-07-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-18DS01Application to strike the company off the register
2022-06-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-04-28Resolutions passed:<ul><li>Resolution Re sect 175 ca 2006 19/04/2022<li>Resolution reduction in capital</ul>
2022-04-28Solvency Statement dated 19/04/22
2022-04-28Statement by Directors
2022-04-28Statement of capital on GBP 1.0803
2022-04-28SH19Statement of capital on 2022-04-28 GBP 1.0803
2022-04-28SH20Statement by Directors
2022-04-28CAP-SSSolvency Statement dated 19/04/22
2022-04-28RES13Resolutions passed:
  • Re sect 175 ca 2006 19/04/2022
  • Resolution of reduction in issued share capital
2022-04-28Annotation
2022-02-23AP01DIRECTOR APPOINTED FIONA MARY CATHERINE DOLAN
2022-02-02Restoration by order of the court
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE INDUSTRIES LIMITED
2022-02-02APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT MANSFIELD
2022-02-02DIRECTOR APPOINTED MS PAMELA MARY COLES
2022-02-02DIRECTOR APPOINTED MS NICOLA MARGARET CARROLL
2022-02-02AP01DIRECTOR APPOINTED MS PAMELA MARY COLES
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE INDUSTRIES LIMITED
2022-02-02AC92Restoration by order of the court
2018-08-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-08-06DS02Withdrawal of the company strike off application
2018-05-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-05-18DS01Application to strike the company off the register
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 36013100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 36013100
2016-06-13AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-04RES01ADOPT ARTICLES 04/01/16
2016-01-04CC04Statement of company's objects
2016-01-04RES13S175 15/12/2015
2016-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED
2015-09-24TM02Termination of appointment of Rolls-Royce Secretariat Limited on 2015-08-31
2015-09-24AP02Appointment of Rolls-Royce Industries Limited as director on 2015-08-31
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 36013100
2015-06-15AR0101/06/15 ANNUAL RETURN FULL LIST
2014-07-14MISCSection 519
2014-07-04AUDAUDITOR'S RESIGNATION
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 36013100
2014-07-01AR0114/06/14 ANNUAL RETURN FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ALLAN
2013-10-28AP01DIRECTOR APPOINTED MR WILLIAM SCOTT MANSFIELD
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0114/06/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0114/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0114/06/11 FULL LIST
2010-06-25AR0114/06/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26AP02CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED
2009-10-26AP04CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA
2009-07-09363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN WALDRON / 15/08/2008
2008-08-14288aDIRECTOR APPOINTED KAREN WALDRON
2008-08-14288aDIRECTOR APPOINTED DELROSE JOY GOMA
2008-07-16363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID BALE
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN WARREN
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-07-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-06-02123NC INC ALREADY ADJUSTED 31/03/04
2004-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-02RES04£ NC 15000100/37000000 31/
2004-06-0288(2)RAD 31/03/04--------- £ SI 21013000@1=21013000 £ IC 15000100/36013100
2003-12-29ELRESS386 DISP APP AUDS 12/11/03
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-25363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-06-28363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-06-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-02363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-07-14288cDIRECTOR'S PARTICULARS CHANGED
2000-06-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-26363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-15363aRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1999-05-16SASHARES AGREEMENT OTC
1999-05-1688(2)OAD 18/09/98--------- £ SI 15000000@1
1999-04-26288cDIRECTOR'S PARTICULARS CHANGED
1998-12-02288cDIRECTOR'S PARTICULARS CHANGED
1998-10-19SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 18/09/98
1998-10-12ORES04NC INC ALREADY ADJUSTED 18/09/98
1998-10-12ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/98
1998-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-10-12123£ NC 100/15000100 18/09/98
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-16363aRETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS
1998-07-16353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEI OVERSEAS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEI OVERSEAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEI OVERSEAS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEI OVERSEAS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of NEI OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEI OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of NEI OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEI OVERSEAS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEI OVERSEAS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NEI OVERSEAS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEI OVERSEAS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEI OVERSEAS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.