UKBizDB.co.uk

NEUTRONIC TECHNOLOGIES LIMITED

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

This company is commonly known as Neutronic Technologies Limited. The company was founded 22 years ago and was given the registration number 04294031. The firm's registered office is in WARRINGTON. You can find them at 7 Ravenhurst Court Ravenhurst Court, Birchwood, Warrington, Cheshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:NEUTRONIC TECHNOLOGIES LIMITED
Company Number:04294031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:7 Ravenhurst Court Ravenhurst Court, Birchwood, Warrington, Cheshire, WA3 6PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Ravenhurst Court, Ravenhurst Court, Birchwood, Warrington, WA3 6PN

Secretary27 March 2013Active
3, Shelton Drive, Ainsdale, Southport, PR8 2TE

Director26 September 2001Active
7 Ravenhurst Court, Ravenhurst Court, Birchwood, Warrington, WA3 6PN

Director01 January 2005Active
7 Ravenhurst Court, Ravenhurst Court, Birchwood, Warrington, WA3 6PN

Director01 January 2020Active
7 Ravenhurst Court, Ravenhurst Court, Birchwood, Warrington, WA3 6PN

Director24 October 2023Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary26 September 2001Active
3, Shelton Drive, Ainsdale, Southport, United Kingdom, PR8 2TE

Secretary13 November 2001Active
8 Highfield Drive, Longton, Preston, PR4 5XA

Secretary26 September 2001Active
7 Ravenhurst Court, Ravenhurst Court, Birchwood, Warrington, WA3 6PN

Director01 February 2021Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director26 September 2001Active
10 Palmerston Road, Southport, PR9 7AQ

Director11 February 2002Active
70 Monkside, Stonelaw Dale, Cramlington, NE23 6JX

Director13 November 2001Active

People with Significant Control

Mr Neil Mathew Gallant
Notified on:30 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Address:7 Ravenhurst Court, Ravenhurst Court, Warrington, WA3 6PN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.