UKBizDB.co.uk

NEUTRALEC LIMITED

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

This company is commonly known as Neutralec Limited. The company was founded 9 years ago and was given the registration number 09298711. The firm's registered office is in GREAT MISSENDEN. You can find them at 8a Bayleys Hatch, South Heath, Great Missenden, Buckinghamshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:NEUTRALEC LIMITED
Company Number:09298711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2014
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:8a Bayleys Hatch, South Heath, Great Missenden, Buckinghamshire, HP16 9QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD

Director01 January 2023Active
C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD

Director06 November 2014Active
4 Russettings, Westfield Park, Pinner, United Kingdom, HA5 4JF

Director06 November 2014Active
152-160 Kemp House, City Road, London, England, EC1V 2NX

Director24 March 2022Active

People with Significant Control

Mr Daniel Curtis
Notified on:06 December 2022
Status:Active
Date of birth:November 1985
Nationality:English
Address:C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Colette Sarah Maciejewska
Notified on:24 March 2022
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:152-160 Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Michael Geary
Notified on:06 November 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:1 Russettings Westfield Park, Pinner, United Kingdom, HA5 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mathew George Harris
Notified on:06 November 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:45 The Bramblings, Little Chalfont, Amersham, England, HP6 6FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Address

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

Download
2024-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-19Resolution

Resolution.

Download
2024-01-19Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Address

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

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-18Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-24Change of name

Certificate change of name company.

Download
2022-11-07Miscellaneous

Legacy.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-03-24Change of name

Certificate change of name company.

Download
2022-03-24Address

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

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Address

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

Download
2021-11-09Gazette

Gazette filings brought up to date.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.