This company is commonly known as Neoceuticals Limited. The company was founded 19 years ago and was given the registration number 05421610. The firm's registered office is in YORK. You can find them at The Innovation Centre Innovation Way, Heslington, York, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | NEOCEUTICALS LIMITED |
---|---|---|
Company Number | : | 05421610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Innovation Centre Innovation Way, Heslington, York, YO10 5DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Harlech Mead, Harlech Mead, Sheffield, England, S10 4NT | Director | 01 October 2021 | Active |
2 School Avenue, 2 School Avenue, Laindon, Basildon, England, SS15 6GJ | Director | 06 September 2021 | Active |
Room 101, Building 5 Herunyuan Garden, Room 101, Building 5 Herunyuan Garden, 18 Zhujin Road, Qingxiu District, Nanning City, China, 530025 | Director | 06 September 2021 | Active |
Oakdene, Forge Close, Melbourne, YO42 4QS | Secretary | 11 April 2006 | Active |
3 The Grange, Flaxby, Knaresborough, HG5 0RJ | Secretary | 20 August 2008 | Active |
25 The Horseshoe, Tadcaster Road, York, YO24 1LY | Secretary | 12 April 2005 | Active |
Oak House, The Green, Scriven, Knaresborough, England, HG5 9EA | Director | 08 June 2010 | Active |
Oak House, The Green, Old Scriven, Knaresborough, HG5 9EA | Director | 01 November 2007 | Active |
95 Breighton Road, Bubwith, YO8 6DQ | Director | 05 December 2005 | Active |
95 Breighton Road, Bubwith, Selby, YO8 6DQ | Director | 05 December 2005 | Active |
Oakdene, Forge Close, Melbourne, YO42 4QS | Director | 12 April 2005 | Active |
Mr. Hong Yi | ||
Notified on | : | 06 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | Chinese |
Country of residence | : | China |
Address | : | Room 101, Building 5 Herunyuan Garden, Room 101, Building 5 Herunyuan Garden, Nanning City, China, 530025 |
Nature of control | : |
|
Dr Rodney Harry Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | The Innovation Centre, Innovation Way, York, YO10 5DG |
Nature of control | : |
|
Dr Andrew Brodrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Deans Lane, York, England, YO42 2PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Accounts | Accounts with accounts type small. | Download |
2024-01-31 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Termination secretary company with name termination date. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Accounts | Accounts with accounts type small. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type small. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.