Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEPTUNE BUILDING SERVICES LTD
Company Information for

NEPTUNE BUILDING SERVICES LTD

MEADOW HOUSE 12 SABRE CLOSE, GREEN FARM QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, GL2 4NZ,
Company Registration Number
01810549
Private Limited Company
Active

Company Overview

About Neptune Building Services Ltd
NEPTUNE BUILDING SERVICES LTD was founded on 1984-04-24 and has its registered office in Gloucester. The organisation's status is listed as "Active". Neptune Building Services Ltd 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
NEPTUNE BUILDING SERVICES LTD
 
Legal Registered Office
MEADOW HOUSE 12 SABRE CLOSE
GREEN FARM QUEDGELEY
GLOUCESTER
GLOUCESTERSHIRE
GL2 4NZ
Other companies in GL2
 
Telephone0145-242-9820
 
Filing Information
Company Number 01810549
Company ID Number 01810549
Date formed 1984-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB408414666  
Last Datalog update: 2024-03-06 20:42:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEPTUNE BUILDING SERVICES LTD
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 NEPTUNE BUILDING SERVICES LTD
The following companies were found which have the same name as NEPTUNE BUILDING SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Neptune Building Services LLC Maryland Unknown
NEPTUNE BUILDING SERVICES (HOLDINGS) LTD MEADOW HOUSE 12 SABRE CLOSE QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4NZ Active Company formed on the 2020-07-29

Company Officers of NEPTUNE BUILDING SERVICES LTD

Current Directors
Officer Role Date Appointed
MARK ANTONY HAMLIN
Company Secretary 1999-01-19
MARK ANTONY HAMLIN
Director 2009-06-30
KEVIN JOHN HYETT
Director 1999-01-19
JOHN ROBERT TRUEMAN
Director 1999-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALBERT BOUCHER
Director 1991-08-01 2017-01-18
PATRICK APPLETON MOORES
Director 1991-08-01 2004-12-18
PATRICK APPLETON MOORES
Company Secretary 1991-08-01 1999-01-19
ROBERT JOHN HAMLIN
Director 1991-08-01 1991-09-20

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
2024-02-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY HANLON
2024-02-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL SPENCER NOCK
2024-02-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MICHAEL O'LEARY
2024-02-08CESSATION OF NEPTUNE BUILDING SERVICES (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-07FULL ACCOUNTS MADE UP TO 30/09/23
2023-08-07CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-01-26FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-26AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY HAMLIN
2022-08-01TM02Termination of appointment of Mark Antony Hamlin on 2022-07-29
2022-05-25AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 018105490007
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT TRUEMAN
2021-03-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-11-13CH01Director's details changed for Mr Daniel Michael O'leary on 2020-11-11
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018105490006
2020-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 018105490005
2020-09-22PSC02Notification of Neptune Building Services (Holdings) Ltd as a person with significant control on 2020-09-22
2020-09-22PSC07CESSATION OF KEVIN JOHN HYETT AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN HYETT
2020-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-08-10CH01Director's details changed for Kevin John Hyett on 2020-02-28
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-07-28CH01Director's details changed for Mr Daniel Michael O'leary on 2020-07-28
2020-07-21AP01DIRECTOR APPOINTED MR CARL NOCK
2020-02-19AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-19AP01DIRECTOR APPOINTED MR DANIEL MICHAEL O'LEARY
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-10PSC07CESSATION OF WILLIAM ALBERT BOUCHER AS A PERSON OF SIGNIFICANT CONTROL
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT TRUEMAN
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTONY HAMLIN
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN HYETT
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 45000
2018-01-09SH06Cancellation of shares. Statement of capital on 2017-10-24 GBP 45,000
2017-12-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALBERT BOUCHER
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 63624
2016-11-30SH06Cancellation of shares. Statement of capital on 2016-10-10 GBP 63,624
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN HYETT / 10/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT TRUEMAN / 10/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY HAMLIN / 10/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALBERT BOUCHER / 10/11/2016
2016-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MARK ANTONY HAMLIN on 2016-11-10
2016-11-10RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution to purchase shares
2016-11-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-10SH03Purchase of own shares
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 103200
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-07RES09Resolution of authority to purchase a number of shares
2016-06-07SH06Cancellation of shares. Statement of capital on 2016-04-18 GBP 103,200
2016-06-07SH03Purchase of own shares
2016-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 105000
2015-08-05AR0101/08/15 FULL LIST
2015-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 105000
2014-08-04AR0101/08/14 FULL LIST
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 018105490004
2014-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2013-08-05AR0101/08/13 FULL LIST
2013-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2012-08-02AR0101/08/12 FULL LIST
2011-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-08-02AR0101/08/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-05AR0101/08/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT TRUEMAN / 01/08/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN HYETT / 01/08/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY HAMLIN / 01/08/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALBERT BOUCHER / 01/08/2010
2010-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-08-10363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-02288aDIRECTOR APPOINTED MARK ANTONY HAMLIN
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-08-05363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TRUEMAN / 22/02/2008
2008-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-08-15363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-08-21363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-21363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-08-17363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-01-04288bDIRECTOR RESIGNED
2004-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 01/08/04; CHANGE OF MEMBERS
2004-05-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-04-27169£ IC 300000/105000 25/03/04 £ SR 195000@1=195000
2003-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-10363sRETURN MADE UP TO 01/08/03; NO CHANGE OF MEMBERS
2003-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2002-07-26363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-11-15287REGISTERED OFFICE CHANGED ON 15/11/01 FROM: CATTLE MARKET INDUSTRIAL ESTATE ST OSWALDS ROAD GLOUCESTER GL1 2SR
2001-07-27363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-08-01363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-06-16AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-30363sRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-25288bSECRETARY RESIGNED
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-25288aNEW SECRETARY APPOINTED
1998-08-11363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-05-26169£ IC 1040000/300000 17/04/98 £ SR 740000@1=740000
1998-05-26SRES09POS 90000 27/02/98
1998-05-26SRES01ALTER MEM AND ARTS 27/02/98
1998-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-25ORES04NC INC ALREADY ADJUSTED 05/07/88
1998-03-25ORES04NC INC ALREADY ADJUSTED 24/09/90
1998-03-25ORES04NC INC ALREADY ADJUSTED 26/09/90
1998-03-25ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/90
1998-03-25ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/88
1998-03-25ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/90
1998-03-03173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-05173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1997-07-27363sRETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS
1997-02-25AAFULL ACCOUNTS MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to NEPTUNE BUILDING SERVICES LTD 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 NEPTUNE BUILDING SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-22 Outstanding LLOYDS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-01-18 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1988-03-01 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 NEPTUNE BUILDING SERVICES LTD

Intangible Assets
Patents
We have not found any records of NEPTUNE BUILDING SERVICES LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NEPTUNE BUILDING SERVICES LTD owns 1 domain names.

neptunebs.co.uk  

Trademarks
We have not found any records of NEPTUNE BUILDING SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with NEPTUNE BUILDING SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2016-7 GBP £1,282 Hamworthy Merley Controller
Gloucestershire County Council 2016-7 GBP £450
Worcestershire County Council 2015-11 GBP £2,445 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2015-10 GBP £87,902 CAPEX Construction Costs Main Contractor
Gloucestershire County Council 2015-5 GBP £1,572
Gloucestershire County Council 2015-2 GBP £1,500
Gloucestershire County Council 2015-1 GBP £9,887
Somerset County Council 2015-1 GBP £10,163
Gloucestershire County Council 2014-12 GBP £32,495
Gloucestershire County Council 2014-11 GBP £11,415
Somerset County Council 2014-10 GBP £28,247
Gloucestershire County Council 2014-10 GBP £26,455
Gloucestershire County Council 2014-9 GBP £28,595
Gloucester City Council 2014-9 GBP £9,876 BARBICAN HOUSE
Gloucestershire County Council 2014-8 GBP £73,450
Somerset County Council 2014-7 GBP £18,144
Gloucestershire County Council 2014-6 GBP £1,224
Gloucestershire County Council 2014-3 GBP £10,511
Gloucestershire County Council 2014-1 GBP £4,612
Somerset County Council 2013-12 GBP £2,124
Gloucestershire County Council 2013-12 GBP £64,091
Worcestershire County Council 2013-11 GBP £2,200 Repairs & Maintenance Building Improvements
Somerset County Council 2013-11 GBP £9,677
Gloucestershire County Council 2013-10 GBP £22,623
Gloucestershire County Council 2013-9 GBP £22,872
Somerset County Council 2013-9 GBP £16,506
Dudley Borough Council 2013-8 GBP £640
Somerset County Council 2013-7 GBP £6,236 Repairs Alterations & Maint of Buildings
Gloucestershire County Council 2013-5 GBP £518
Gloucestershire County Council 2012-12 GBP £5,361
Gloucestershire County Council 2012-11 GBP £1,089
Bristol City Council 2012-10 GBP £79,022
Somerset County Council 2012-9 GBP £138,291
Gloucestershire County Council 2012-9 GBP £88,376
Somerset County Council 2012-8 GBP £9,196
Gloucestershire County Council 2012-8 GBP £584
Somerset County Council 2012-7 GBP £12,044
Gloucestershire County Council 2012-7 GBP £525
Somerset County Council 2012-6 GBP £35,103
Gloucestershire County Council 2012-4 GBP £6,666
Bristol City Council 2012-3 GBP £16,745
Gloucestershire County Council 2012-2 GBP £417
Gloucestershire County Council 2012-1 GBP £958
Bristol City Council 2011-11 GBP £10,270 M&E SERVICE CONTRACT CENTRAL
Bristol City Council 2011-2 GBP £2,007 VICTORIA PARK PRIMARY - BOILER
Bristol City Council 2011-1 GBP £4,954 NORTH BRISTOL REHAB CENTRE
Bristol City Council 0-0 GBP £217,566

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEPTUNE BUILDING SERVICES LTD 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 NEPTUNE BUILDING SERVICES LTD 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 NEPTUNE BUILDING SERVICES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1