UKBizDB.co.uk

NEUTEX INTERNATIONAL LIMITED

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

This company is commonly known as Neutex International Limited. The company was founded 23 years ago and was given the registration number 04058590. The firm's registered office is in ILFORD. You can find them at 11 Woodford Avenue, , Ilford, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NEUTEX INTERNATIONAL LIMITED
Company Number:04058590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:11 Woodford Avenue, Ilford, Essex, IG2 6UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125 Levett Gardens, Seven Kings, Ilford, IG3 9BX

Secretary14 November 2007Active
125 Levett Gardens, Ilford, IG3 9BX

Director30 August 2000Active
902 Cascades Tower, 2-4 Westferry Road, London, E14 8JN

Secretary06 March 2009Active
115 Quebec Road, Ilford, IG2 6AW

Secretary30 August 2000Active
125 Levett Gardens, Ilford, IG3 9BX

Secretary25 January 2006Active
41 Buller Road, Tottenham, London, N17 9BH

Secretary18 May 2001Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Secretary23 August 2000Active
125 Levett Gardens, Ilford, IG3 9BX

Director25 January 2006Active
115 Quebec Road, Ilford, IG2 6AW

Director01 April 2001Active
41 Buller Road, Tottenham, London, N17 9BH

Director18 May 2001Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Director23 August 2000Active

People with Significant Control

Mrs Humera Riaz
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:125, Levett Gardens, Ilford, England, IG3 9BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Farrukh Butt
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:125, Levett Gardens, Ilford, England, IG3 9BX
Nature of control:
  • Significant influence or control
Mr Mohammed Rashad Najeeb
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:41, Buller Road, London, England, N17 9BH
Nature of control:
  • Significant influence or control
Mrs Humera Riaz
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:125, Levett Gardens, Ilford, England, IG3 9BX
Nature of control:
  • Significant influence or control
Mrs Shagufta Rashad
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:41, Buller Road, London, England, N17 9BH
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 (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
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-05-30Accounts

Accounts amended with accounts type total exemption small.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-25Gazette

Gazette filings brought up to date.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-26Gazette

Gazette notice compulsory.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.