Warning: file_put_contents(c/e177e196a74c02accff8af5efef0dfb8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Neon Secure Access Limited, BH2 5QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEON SECURE ACCESS LIMITED

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

This company is commonly known as Neon Secure Access Limited. The company was founded 14 years ago and was given the registration number 07177654. The firm's registered office is in BOURNEMOUTH. You can find them at Ebenezer House, 5a Poole Road, Bournemouth, Dorset. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NEON SECURE ACCESS LIMITED
Company Number:07177654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England, BH2 5QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, 5a Poole Road, Bournemouth, England, BH2 5QJ

Director28 January 2011Active
Ebenezer House, 5a Poole Road, Bournemouth, England, BH2 5QJ

Director01 January 2023Active
Ebenezer House, 5a Poole Road, Bournemouth, England, BH2 5QJ

Director04 March 2010Active
Ebenezer House, 5a Poole Road, Bournemouth, England, BH2 5QJ

Director04 March 2010Active

People with Significant Control

Jenny Ann Freeman
Notified on:03 April 2023
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Ebenezer House, 5a Poole Road, Bournemouth, England, BH2 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Nicholas Wood
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Ebenezer House, 5a Poole Road, Bournemouth, England, BH2 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Daley
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Ebenezer House, 5a Poole Road, Bournemouth, England, BH2 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download
2017-11-20Capital

Capital alter shares subdivision.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Officers

Change person director company with change date.

Download
2017-03-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.