UKBizDB.co.uk

NEUTRA RUST INTERNATIONAL LIMITED

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

This company is commonly known as Neutra Rust International Limited. The company was founded 18 years ago and was given the registration number 05814268. The firm's registered office is in ALDERMASTON. You can find them at 4 Comet House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NEUTRA RUST INTERNATIONAL LIMITED
Company Number:05814268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Heath End Road, Baughurst, Tadley, United Kingdom, RG26 5LU

Director24 July 2017Active
Griffins Court, 24-32 London Road, Newbury, RG14 1JX

Corporate Secretary08 November 2006Active
24-32 London Road, Newbury, RG14 1LA

Corporate Secretary11 May 2006Active
2a Zodiac House, Calleva Park, Aldermaston, United Kingdom, RG7 8HN

Director23 July 2014Active
3 Beech Court, Binfield, RG12 8TJ

Director31 December 2006Active
8 Heath End Road, Baughurst, Tadley, RG26 5LX

Director18 April 2008Active
8 Heath End Road, Baughurst, Tadley, RG26 5LX

Director08 November 2006Active
24-32 London Road, Newbury, RG14 1LA

Corporate Director11 May 2006Active

People with Significant Control

Mrs June Audrey Hancock
Notified on:29 June 2016
Status:Active
Date of birth:June 1930
Nationality:British
Country of residence:United Kingdom
Address:3 Beech Court, Beehive Road, Binfield, United Kingdom, RG12 8TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Beverley Jayne Hancock
Notified on:29 June 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Biscayne House, Frimley Hall Drive, Camberley, United Kingdom, GU15 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Stephens
Notified on:29 June 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:8 Heath End Road, Baughurst, Tadley, United Kingdom, RG26 5LU
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.