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.
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 | : |
|
Registered Address | : | 7 Ravenhurst Court Ravenhurst Court, Birchwood, Warrington, Cheshire, WA3 6PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Ravenhurst Court, Ravenhurst Court, Birchwood, Warrington, WA3 6PN | Secretary | 27 March 2013 | Active |
3, Shelton Drive, Ainsdale, Southport, PR8 2TE | Director | 26 September 2001 | Active |
7 Ravenhurst Court, Ravenhurst Court, Birchwood, Warrington, WA3 6PN | Director | 01 January 2005 | Active |
7 Ravenhurst Court, Ravenhurst Court, Birchwood, Warrington, WA3 6PN | Director | 01 January 2020 | Active |
7 Ravenhurst Court, Ravenhurst Court, Birchwood, Warrington, WA3 6PN | Director | 24 October 2023 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 26 September 2001 | Active |
3, Shelton Drive, Ainsdale, Southport, United Kingdom, PR8 2TE | Secretary | 13 November 2001 | Active |
8 Highfield Drive, Longton, Preston, PR4 5XA | Secretary | 26 September 2001 | Active |
7 Ravenhurst Court, Ravenhurst Court, Birchwood, Warrington, WA3 6PN | Director | 01 February 2021 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 26 September 2001 | Active |
10 Palmerston Road, Southport, PR9 7AQ | Director | 11 February 2002 | Active |
70 Monkside, Stonelaw Dale, Cramlington, NE23 6JX | Director | 13 November 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.