This company is commonly known as Neutrik (uk) Limited. The company was founded 31 years ago and was given the registration number 02769022. The firm's registered office is in RYDE. You can find them at Westridge Business Park, Cothey Way, Ryde, Isle Of Wight. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | NEUTRIK (UK) LIMITED |
---|---|---|
Company Number | : | 02769022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, PO33 1QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westridge Business Park, Cothey Way, Ryde, PO33 1QT | Director | 01 October 2017 | Active |
Westridge Business Park, Cothey Way, Ryde, PO33 1QT | Director | 12 August 2020 | Active |
1, Abtswingertweg, 9490, Vaduz, Liechtenstein, | Director | 01 January 2016 | Active |
Westridge Business Park, Cothey Way, Ryde, PO33 1QT | Secretary | 21 September 2004 | Active |
Glenroy, East Mount Road, Shanklin, PO37 6DN | Secretary | 08 February 2002 | Active |
Little Beaut, Red Road,, Wootton, PO33 4PG | Secretary | 28 June 1993 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 30 November 1992 | Active |
Little Bay, 12 Stag Road, Sandown, PO36 8PE | Director | 07 November 2002 | Active |
Habsburgerstr 9, Rankweil A 6830, Austria, | Director | 25 April 2002 | Active |
X, Sonneggweg 6, 3066 Stettlen, Switzerland, | Director | 01 January 2016 | Active |
Glenroy, Eastmount Road, Shanklin, PO37 6DN | Director | 07 November 2002 | Active |
11 Gorham Avenue, Rottingdean, Brighton, BN2 7DP | Director | 01 January 1995 | Active |
Westridge Business Park, Cothey Way, Ryde, PO33 1QT | Director | 20 December 2018 | Active |
West Afton, Wilmingham Lane, Freshwater, PO40 9UG | Director | 28 June 1993 | Active |
15 Woodside Avenue, Alverstone Garden Village, Sandown, PO36 0JD | Director | 07 November 2002 | Active |
Feldgasse 9, Feldkirch A 6800, Austria, A6800 | Director | 28 June 1993 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 30 November 1992 | Active |
Neutrik Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Liechtenstein |
Address | : | A, Im Alten Riet 143, Li-9494 Schaan, Liechtenstein, |
Nature of control | : |
|
Mr Eugen Anton Langle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | Austrian |
Address | : | Westridge Business Park, Ryde, PO33 1QT |
Nature of control | : |
|
Mr Josef Anton Gstohl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1936 |
Nationality | : | Liechtenstein Citizen |
Address | : | Westridge Business Park, Ryde, PO33 1QT |
Nature of control | : |
|
Mr August Gebhard Sprenger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | Liechtenstein Citizen |
Address | : | Westridge Business Park, Ryde, PO33 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Termination secretary company with name termination date. | Download |
2023-09-01 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Change person secretary company with change date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type full. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Change person secretary company with change date. | Download |
2018-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type full. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.