Neeco Engineering Limited

General information

Name:

Neeco Engineering Ltd

Office Address:

Unit 1 Broadshires Way OX18 1AD Carterton

Number: 04048233

Incorporation date: 2000-08-07

Dissolution date: 2021-11-09

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Unit 1, Carterton OX18 1AD Neeco Engineering Limited was categorised as a Private Limited Company registered under the 04048233 registration number. The firm was established on 2000-08-07. Neeco Engineering Limited had been in the United Kingdom for twenty one years.

When it comes to the following firm, all of director's obligations up till now have been carried out by Martin S. and Nigel C.. Out of these two executives, Martin S. had been with the firm for the longest period of time, having been a vital addition to officers' team for five years.

The companies with significant control over this firm were as follows: C S Bindery Solutions Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Carterton at Broadshires Way, OX18 1AD, Oxfordshire and was registered as a PSC under the reg no 08205737.

Financial data based on annual reports

Company staff

Martin S.

Role: Director

Appointed: 29 April 2016

Latest update: 11 January 2024

Nigel C.

Role: Director

Appointed: 29 April 2016

Latest update: 11 January 2024

People with significant control

C S Bindery Solutions Limited
Address: Unit 2 Broadshires Way, Carterton, Oxfordshire, OX18 1AD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08205737
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 21 August 2021
Confirmation statement last made up date 07 August 2020
Annual Accounts 19 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 June 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 July 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts 9 August 2016
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 9 August 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 19 June 2014
Date Approval Accounts 19 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2020/09/30 (AA)
filed on: 22nd, February 2021
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
21
Company Age

Closest companies