Company NameNeon Diagnostics Ltd
DirectorsPeter John Hope and Naseen Valji
Company StatusActive
Company Number07617834
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Peter John Hope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Cottage Witheridge Lane
Penn
Bucks
HP10 8PG
Director NameMr Naseen Valji
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 & 8 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN

Contact

Websiteneondiagnostics.co.uk
Telephone01376 500720
Telephone regionBraintree

Location

Registered AddressUnit 7 & 8 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£145,390
Cash£9,480
Current Liabilities£197,859

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

5 December 2014Delivered on: 16 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 May 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
1 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 April 2020Second filing of a statement of capital following an allotment of shares on 9 March 2020
  • GBP 102
(7 pages)
13 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 March 2020Statement of capital on 10 March 2020
  • GBP 2
(4 pages)
10 March 2020Statement by Directors (1 page)
10 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 102
(3 pages)
10 March 2020Solvency Statement dated 10/03/20 (1 page)
10 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 23/04/2020.
(4 pages)
13 September 2019Satisfaction of charge 076178340001 in full (4 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 100
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 December 2014Registration of charge 076178340001, created on 5 December 2014 (36 pages)
16 December 2014Registration of charge 076178340001, created on 5 December 2014 (36 pages)
16 December 2014Registration of charge 076178340001, created on 5 December 2014 (36 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2012Director's details changed for Mr Naseen Valji on 5 March 2012 (2 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Mr Naseen Valji on 5 March 2012 (2 pages)
18 June 2012Director's details changed for Mr Naseen Valji on 5 March 2012 (2 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
7 March 2012Registered office address changed from 154 Enterprise Court Eastways Witham Essex CM8 3YS United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 154 Enterprise Court Eastways Witham Essex CM8 3YS United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 154 Enterprise Court Eastways Witham Essex CM8 3YS United Kingdom on 7 March 2012 (1 page)
10 November 2011Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
10 November 2011Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
28 April 2011Incorporation (23 pages)
28 April 2011Incorporation (23 pages)