Warning: file_put_contents(c/2390ec03ab5d168ec680090177310bde.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Neeko Technology Services Ltd, S71 3HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEEKO TECHNOLOGY SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Neeko Technology Services Ltd. The company was founded 8 years ago and was given the registration number 10048714. The firm's registered office is in BARNSLEY. You can find them at 19 Middlewoods Way, , Barnsley, South Yorkshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:NEEKO TECHNOLOGY SERVICES LTD
Company Number:10048714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:19 Middlewoods Way, Barnsley, South Yorkshire, England, S71 3HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Middlewoods Way, Barnsley, England, S71 3HR

Director08 March 2016Active
19, Middlewoods Way, Barnsley, England, S71 3HR

Director01 May 2018Active
1200, Century Way , Thorpe Park Business Park, Leeds, United Kingdom, LS15 8ZA

Director08 March 2016Active
Brookside Farm, Thorpe Lane, Badsworth, Pontefract, England, WF9 1AA

Director08 March 2016Active

People with Significant Control

Mrs Lisa Kundi
Notified on:08 September 2021
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:19, Middlewoods Way, Barnsley, England, S71 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Austwick
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:117a, Kings Road, Harrogate, England, HG1 5HZ
Nature of control:
  • Significant influence or control
Mr Nicholas Gunton Johnson
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Brookside Farm, Thorpe Lane, Pontefract, England, WF9 1AA
Nature of control:
  • Significant influence or control
Mr Amarjit Singh Kundi
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Deb House, 19 Middlewoods Way, Barnsley, England, S71 3HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Capital

Capital name of class of shares.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-04-07Resolution

Resolution.

Download
2018-04-03Persons with significant control

Change to a person with significant control.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.