This company is commonly known as Neo Drinks Limited. The company was founded 14 years ago and was given the registration number 06963933. The firm's registered office is in HERTFORD. You can find them at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | NEO DRINKS LIMITED |
---|---|---|
Company Number | : | 06963933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 01 February 2023 | Active |
5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ | Director | 16 July 2009 | Active |
Mrs Sukhvinder Johal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | 5, Yeomans Court, Hertford, SG13 7HJ |
Nature of control | : |
|
Dr Surinder Singh Johal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | 5, Yeomans Court, Hertford, SG13 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-01 | Capital | Capital alter shares subdivision. | Download |
2017-09-01 | Capital | Capital name of class of shares. | Download |
2017-08-21 | Capital | Capital statement capital company with date currency figure. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.