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 10 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 Information | Role | Appointed | Status |
---|
C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD | Director | 01 January 2023 | Active |
C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD | Director | 06 November 2014 | Active |
4 Russettings, Westfield Park, Pinner, United Kingdom, HA5 4JF | Director | 06 November 2014 | Active |
152-160 Kemp House, City Road, London, England, EC1V 2NX | Director | 24 March 2022 | Active |
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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)