UKBizDB.co.uk

NEUTRIK (UK) LIMITED

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, PO33 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westridge Business Park, Cothey Way, Ryde, PO33 1QT

Director01 October 2017Active
Westridge Business Park, Cothey Way, Ryde, PO33 1QT

Director12 August 2020Active
1, Abtswingertweg, 9490, Vaduz, Liechtenstein,

Director01 January 2016Active
Westridge Business Park, Cothey Way, Ryde, PO33 1QT

Secretary21 September 2004Active
Glenroy, East Mount Road, Shanklin, PO37 6DN

Secretary08 February 2002Active
Little Beaut, Red Road,, Wootton, PO33 4PG

Secretary28 June 1993Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary30 November 1992Active
Little Bay, 12 Stag Road, Sandown, PO36 8PE

Director07 November 2002Active
Habsburgerstr 9, Rankweil A 6830, Austria,

Director25 April 2002Active
X, Sonneggweg 6, 3066 Stettlen, Switzerland,

Director01 January 2016Active
Glenroy, Eastmount Road, Shanklin, PO37 6DN

Director07 November 2002Active
11 Gorham Avenue, Rottingdean, Brighton, BN2 7DP

Director01 January 1995Active
Westridge Business Park, Cothey Way, Ryde, PO33 1QT

Director20 December 2018Active
West Afton, Wilmingham Lane, Freshwater, PO40 9UG

Director28 June 1993Active
15 Woodside Avenue, Alverstone Garden Village, Sandown, PO36 0JD

Director07 November 2002Active
Feldgasse 9, Feldkirch A 6800, Austria, A6800

Director28 June 1993Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director30 November 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Termination secretary company with name termination date.

Download
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-18Accounts

Accounts with accounts type full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Change person secretary company with change date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type full.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Change person secretary company with change date.

Download
2018-09-10Mortgage

Mortgage satisfy charge full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type full.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.