UKBizDB.co.uk

NEUROMIC INTERNATIONAL LIMITED

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

This company is commonly known as Neuromic International Limited. The company was founded 16 years ago and was given the registration number 06485364. The firm's registered office is in LAVANT, CHICHESTER. You can find them at 1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, West Sussex. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:NEUROMIC INTERNATIONAL LIMITED
Company Number:06485364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, West Sussex, PO18 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee Cottage, Mill Lane, Sidlesham, Chichester, PO20 7NA

Secretary28 January 2008Active
St Aidan, Ealing Green, Ealing, United Kingdom, W5 5EN

Director01 March 2014Active
Jubilee Cottage, Mill Lane, Sidlesham, Chichester, PO20 7NA

Director28 January 2008Active
5 Branstone Road, Richmond Upon Thames, TW9 3LB

Director28 January 2008Active

People with Significant Control

Prof. Michael Robert Trimble
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Flat 22 Belvedere House, 130 Grosvenor Road, London, United Kingdom, SW1V 5JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-22Address

Change registered office address company with date old address new address.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Officers

Appoint person director company with name date.

Download
2014-06-23Officers

Termination director company with name.

Download
2014-06-23Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.