General information

Name:

Neeyati Ltd

Office Address:

Scratchwood House Barnet Lane Elstree WD6 3QU Borehamwood

Number: 08084582

Incorporation date: 2012-05-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Neeyati is a business located at WD6 3QU Borehamwood at Scratchwood House Barnet Lane. The enterprise was established in 2012 and is established as reg. no. 08084582. The enterprise has been operating on the British market for twelve years now and the official state is active. This enterprise's SIC and NACE codes are 47730 meaning Dispensing chemist in specialised stores. The company's latest accounts cover the period up to 2021-12-31 and the latest annual confirmation statement was submitted on 2023-05-25.

In order to be able to match the demands of its customer base, the limited company is continually supervised by a unit of two directors who are Rutvig P. and Smita P.. Their outstanding services have been of critical importance to this specific limited company for six years.

The companies with significant control over this firm are: Anmsp Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 573 High Road, Tottenham, N17 6SB and was registered as a PSC under the reg no 10466519.

Financial data based on annual reports

Company staff

Rutvig P.

Role: Director

Appointed: 31 January 2018

Latest update: 25 February 2024

Smita P.

Role: Director

Appointed: 31 January 2018

Latest update: 25 February 2024

People with significant control

Anmsp Limited
Address: 3 Devonshire Chambers 573 High Road, Tottenham, London, N17 6SB, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered England & Wales
Registration number 10466519
Notified on 31 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mahesh S.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Alpa S.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 24 February 2014
Start Date For Period Covered By Report 2012-05-25
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 24 February 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 27 April 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 20 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 080845820003, created on Fri, 1st Sep 2023 (MR01)
filed on: 5th, September 2023
mortgage
Free Download Download filing (45 pages)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
11
Company Age

Similar companies nearby

Closest companies