Warning: file_put_contents(c/a9a8c7179fc34fef156bbc982bbe2a2f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0b61ba1199c559250c6523d0f3d5fceb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Neos Protect Limited, DH9 0DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEOS PROTECT LIMITED

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

This company is commonly known as Neos Protect Limited. The company was founded 13 years ago and was given the registration number 07670742. The firm's registered office is in STANLEY. You can find them at 4 High Street, , Stanley, County Durham. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:NEOS PROTECT LIMITED
Company Number:07670742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:4 High Street, Stanley, County Durham, DH9 0DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, High Street, Stanley, England, DH9 0DQ

Director15 June 2011Active
4, High Street, Stanley, England, DH9 0DQ

Director15 June 2011Active
4, High Street, Stanley, England, DH9 0DQ

Director15 June 2011Active
17a, Bell Villas, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9BD

Director15 June 2011Active
4, High Street, Stanley, England, DH9 0DQ

Director15 June 2011Active

People with Significant Control

Neos Protect Holdings Limited
Notified on:19 May 2021
Status:Active
Country of residence:England
Address:4, High Street, Stanley, England, DH9 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Ralph Sampson
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:4, High Street, Stanley, DH9 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Thomas
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:4, High Street, Stanley, DH9 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Burns
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:4, High Street, Stanley, DH9 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Francis Walker
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:4, High Street, Stanley, DH9 0DQ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Resolution

Resolution.

Download
2021-06-03Capital

Capital name of class of shares.

Download
2021-06-03Incorporation

Memorandum articles.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Resolution

Resolution.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Capital

Capital return purchase own shares.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.