This company is commonly known as Neptronik Controls Ltd. The company was founded 32 years ago and was given the registration number 02717400. The firm's registered office is in BIRMINGHAM. You can find them at Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | NEPTRONIK CONTROLS LTD |
---|---|---|
Company Number | : | 02717400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 May 1992 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
Old Barn House, Yorkley, Lydney, GL15 4RX | Secretary | 01 July 1995 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Secretary | 01 February 2007 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Secretary | 22 May 1992 | Active |
10 Broad Close, Barford St Michael, Banbury, OX15 0RW | Secretary | 01 April 2000 | Active |
273 London Road, Stoneygate, LE2 3BE | Secretary | 28 January 2003 | Active |
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY | Secretary | 22 March 2002 | Active |
10 Pantain Road, Loughborough, LE11 3NA | Secretary | 05 April 1993 | Active |
Flat 1 26 Sumburgh Road, London, SW12 8AJ | Secretary | 27 November 2006 | Active |
27 Roseville Avenue, Longwell Green, Bristol, BS15 6UD | Secretary | 02 June 1992 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Secretary | 28 February 2011 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
111 Lutterworth Road, Blaby, Leicester, LE8 4DX | Director | 05 April 1993 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
19 Kingfisher Close, Great Glen, Leicester, LE8 9DG | Director | 05 April 1993 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Director | 22 May 1992 | Active |
Long Acre, College Street, Ullusthorpe, LE17 5BU | Director | 05 April 1993 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY | Director | 30 September 2002 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Director | 30 May 2006 | Active |
99 Hansford Square, Combe Down, Bath, BA2 5LN | Director | 02 June 1992 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Director | 01 January 2006 | Active |
31 Newall Hall Park, Otley, LS21 2RD | Director | 30 September 2002 | Active |
The Bss Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-09-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-23 | Address | Change sail address company with new address. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.