General information

Name:

Neotec (UK) Limited

Office Address:

Unit 17-21 Bloomfield Park Bloomfield Road DY4 9AH Tipton

Number: 07563636

Incorporation date: 2011-03-15

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Tipton with reg. no. 07563636. This firm was started in the year 2011. The main office of the firm is located at Unit 17-21 Bloomfield Park Bloomfield Road. The postal code is DY4 9AH. The company started under the name B2b Management Service, though for the last ten years has been on the market under the name Neotec (UK) Ltd. This business's SIC code is 45310 which stands for Wholesale trade of motor vehicle parts and accessories. 2022-03-30 is the last time the company accounts were filed.

According to the official data, the following limited company is governed by a single managing director: Magdalena K., who was appointed 6 years ago. The limited company had been presided over by Krzysztof Z. till September 2018.

Magdalena K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Neotec (UK) Ltd 2014-09-15
  • B2b Management Service Ltd 2011-03-15

Financial data based on annual reports

Company staff

Magdalena K.

Role: Director

Appointed: 26 September 2018

Latest update: 22 March 2024

People with significant control

Magdalena K.
Notified on 26 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Krzysztof Z.
Notified on 13 March 2017
Ceased on 26 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 11 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 11 December 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 September 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts 27 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 27 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-31
End Date For Period Covered By Report 2022-03-30
Annual Accounts
Start Date For Period Covered By Report 2022-03-31
End Date For Period Covered By Report 2023-03-30
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control Thu, 8th Feb 2024 (PSC04)
filed on: 12th, February 2024
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
13
Company Age

Similar companies nearby

Closest companies