Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Neill Tools LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jul 3, 2013)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00609353
Record last updated
Friday, October 21, 2022 5:30:18 PM UTC
Postal Code
S4 7QQ
Charts
Visits
NEILL TOOLS LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-9
2020-1
2022-12
2023-3
2024-8
2025-3
0
1
Searches
NEILL TOOLS LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2014-9
2015-8
0
1
Directors
John Maurice Dallman
(born on Jun 5, 1957), 73 companies
Ian Robert Archer
(born on Aug 28, 1968), 5 companies
Simon Nai Cheng Hsu
(born on Aug 3, 1960), 16 companies
Alaina Shone
(born on Oct 30, 1962), 71 companies
David Matthew George
, 74 companies
Filings
Document Type
Publication date
Download link
Registry
Jan 1, 2020
Appointment of a man as Secretary
Registry
Dec 31, 2019
Resignation of one Secretary (a man)
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Nov 30, 2015
Appointment of a man as Businessman and Director
Registry
Mar 31, 2015
Appointment of a woman
Registry
Oct 2, 2013
Appointment of a man as Director
Registry
Aug 20, 2013
Annual return
Financials
Jul 3, 2013
Annual accounts
Registry
Mar 8, 2013
Resignation of one Director
Registry
Dec 21, 2012
Resignation of one Director 6093...
Registry
Sep 21, 2012
Statement of capital
Registry
Sep 21, 2012
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Sep 21, 2012
Solvency statement
Registry
Sep 21, 2012
Section 175 comp act 06 08
Registry
Sep 18, 2012
Resignation of one Director
Registry
Aug 21, 2012
Annual return
Registry
Jul 27, 2012
Resignation of one Director
Financials
Jun 8, 2012
Annual accounts
Registry
Jan 20, 2012
Appointment of a person as Director
Registry
Aug 19, 2011
Annual return
Registry
Aug 18, 2011
Change of particulars for director
Registry
Jul 7, 2011
Auditor's letter of resignation
Financials
Mar 30, 2011
Annual accounts
Registry
Oct 8, 2010
Resignation of one Director
Registry
Aug 19, 2010
Annual return
Registry
Aug 18, 2010
Change of particulars for director
Registry
Aug 18, 2010
Change of particulars for corporate director
Registry
Aug 18, 2010
Change of particulars for director
Registry
Jul 13, 2010
Appointment of a person as Director
Financials
Apr 12, 2010
Annual accounts
Registry
Apr 3, 2010
Particulars of a mortgage or charge
Registry
Aug 19, 2009
Annual return
Financials
Jul 29, 2009
Annual accounts
Registry
May 11, 2009
Appointment of a man as Secretary
Registry
May 11, 2009
Resignation of a secretary
Registry
May 11, 2009
Resignation of a director
Registry
May 8, 2009
Particulars of a mortgage or charge
Registry
May 1, 2009
Appointment of a man as Secretary and Company Secretary
Registry
Mar 27, 2009
Appointment of a man as Director
Registry
Mar 26, 2009
Appointment of a man as Director 6093...
Registry
Oct 3, 2008
Resignation of a director
Registry
Aug 13, 2008
Annual return
Registry
Aug 11, 2008
Resignation of a director
Financials
Jul 31, 2008
Annual accounts
Registry
Jan 10, 2008
Auditor's letter of resignation
Registry
Aug 20, 2007
Annual return
Financials
Jul 30, 2007
Annual accounts
Registry
Oct 11, 2006
Appointment of a director
Registry
Jul 27, 2006
Annual return
Registry
Jul 10, 2006
Resignation of a director
Registry
Jul 10, 2006
Appointment of a director
Registry
Apr 4, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Apr 4, 2006
Notice of increase in nominal capital
Registry
Apr 4, 2006
£ nc 1000/1500000
Financials
Apr 4, 2006
Annual accounts
Registry
Apr 4, 2006
Section 175 comp act 06 08
Registry
Mar 16, 2006
Resignation of a director
Registry
Mar 16, 2006
Appointment of a director
Registry
Jan 10, 2006
Resignation of a director
Financials
Nov 7, 2005
Annual accounts
Registry
Aug 2, 2005
Annual return
Registry
Jul 28, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Jul 22, 2005
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Apr 13, 2005
Appointment of a director
Registry
Feb 24, 2005
Resignation of a director
Financials
Sep 13, 2004
Annual accounts
Registry
Aug 3, 2004
Annual return
Registry
Jun 4, 2004
Resignation of a director
Registry
May 11, 2004
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
May 5, 2004
Resignation of a director
Registry
Apr 27, 2004
Resignation of a director 6093...
Registry
Dec 22, 2003
Appointment of a director
Registry
Dec 16, 2003
Appointment of a man as Director
Financials
Nov 3, 2003
Annual accounts
Registry
Nov 3, 2003
Appointment of a director
Registry
Aug 4, 2003
Annual return
Registry
Mar 12, 2003
Appointment of a director
Registry
Mar 7, 2003
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Feb 27, 2003
Appointment of a director
Registry
Feb 18, 2003
Appointment of a director 6093...
Registry
Feb 9, 2003
Resignation of a director
Registry
Jan 29, 2003
Auditor's letter of resignation
Registry
Jan 9, 2003
Auditor's letter of resignation 6093...
Registry
Nov 18, 2002
Resignation of a director
Registry
Nov 6, 2002
Appointment of a director
Registry
Nov 6, 2002
Appointment of a director 6093...
Financials
Nov 2, 2002
Annual accounts
Registry
Oct 24, 2002
Resignation of a director
Registry
Sep 3, 2002
Resignation of a director 6093...
Registry
Aug 8, 2002
Resignation of a director
Registry
Aug 6, 2002
Annual return
Registry
Jul 26, 2002
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
May 7, 2002
Resignation of a secretary
Registry
May 7, 2002
Appointment of a secretary
Registry
May 3, 2002
Resignation of a director
Registry
Feb 8, 2002
Resignation of a director 6093...
Registry
Feb 7, 2002
Alteration to memorandum and articles
Registry
Jan 8, 2002
Particulars of a mortgage or charge
Registry
Sep 6, 2001
Appointment of a director
Registry
Sep 5, 2001
Appointment of a director 6093...
Companies with similar name
James Neill Tools Limited
Neill Ford Tools Ltd
Tools Tools Tools Ltd
Neill & Brown Limited
Tom Neill Ltd
Elson & Neill Limited
Neill Properties Limited
Robert Neill Limited
Tullis Neill Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)