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.
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 | : |
|
Registered Address | : | 11 Woodford Avenue, Ilford, Essex, IG2 6UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125 Levett Gardens, Seven Kings, Ilford, IG3 9BX | Secretary | 14 November 2007 | Active |
125 Levett Gardens, Ilford, IG3 9BX | Director | 30 August 2000 | Active |
902 Cascades Tower, 2-4 Westferry Road, London, E14 8JN | Secretary | 06 March 2009 | Active |
115 Quebec Road, Ilford, IG2 6AW | Secretary | 30 August 2000 | Active |
125 Levett Gardens, Ilford, IG3 9BX | Secretary | 25 January 2006 | Active |
41 Buller Road, Tottenham, London, N17 9BH | Secretary | 18 May 2001 | Active |
71 Bath Court, Bath Street, London, EC1V 9NT | Nominee Secretary | 23 August 2000 | Active |
125 Levett Gardens, Ilford, IG3 9BX | Director | 25 January 2006 | Active |
115 Quebec Road, Ilford, IG2 6AW | Director | 01 April 2001 | Active |
41 Buller Road, Tottenham, London, N17 9BH | Director | 18 May 2001 | Active |
71 Bath Court, Bath Street, London, EC1V 9NT | Nominee Director | 23 August 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-30 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-25 | Gazette | Gazette filings brought up to date. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-26 | Gazette | Gazette notice compulsory. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.