NEETER DRIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEETER DRIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00356815
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEETER DRIVE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NEETER DRIVE LIMITED located?

    Registered Office Address
    New Kings Court Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEETER DRIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for NEETER DRIVE LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for NEETER DRIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Termination of appointment of Alex Crossland as a director on Jan 25, 2023

    1 pagesTM01

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Appointment of Mr Alex Crossland as a director on Sep 01, 2020

    2 pagesAP01

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Craig Mcgill as a director on Dec 01, 2019

    1 pagesTM01

    Termination of appointment of Craig Mcgill as a secretary on Dec 01, 2019

    1 pagesTM02

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    3 pagesAA

    Confirmation statement made on Mar 05, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Apr 30, 2016

    2 pagesAA

    Annual return made up to Mar 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 84,165
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Mar 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 84,165
    SH01

    Who are the officers of NEETER DRIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULTITUDE, Bruce Charles
    Bracken Den
    Coalford, By Peterculter
    AB31 5AR Aberdeenshire
    Director
    Bracken Den
    Coalford, By Peterculter
    AB31 5AR Aberdeenshire
    ScotlandBritish40063120005
    EDWARDS, Joyce Diana Margaret
    Jubilee Farm House
    Hillesden
    MK18 4BX Buckingham
    Buckinghamshire
    Secretary
    Jubilee Farm House
    Hillesden
    MK18 4BX Buckingham
    Buckinghamshire
    British6096500001
    HORNE, Andrew Robert
    75 Newburgh Road
    Bridge Of Don
    AB22 8SQ Aberdeen
    Secretary
    75 Newburgh Road
    Bridge Of Don
    AB22 8SQ Aberdeen
    British1364950001
    MCGILL, Craig
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    Secretary
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    189984560001
    OLIVER, Ruth Celia Kathleen
    Lagarie Cottage Torwoodhill Road
    Rhu
    G84 8LF Helensburgh
    Dunbartonshire
    Secretary
    Lagarie Cottage Torwoodhill Road
    Rhu
    G84 8LF Helensburgh
    Dunbartonshire
    British39483890001
    WILLIS, Karen Laurel
    39 Little Meadow
    Loughton
    MK5 8EH Milton Keynes
    Bucks
    Secretary
    39 Little Meadow
    Loughton
    MK5 8EH Milton Keynes
    Bucks
    British59153770001
    YEOMAN, Craig William
    Balmacassie Commercial Park
    AB41 8BX Ellon
    Power Jacks Limited
    Aberdeenshire
    United Kingdom
    Secretary
    Balmacassie Commercial Park
    AB41 8BX Ellon
    Power Jacks Limited
    Aberdeenshire
    United Kingdom
    147812980001
    ALLISON, James Norman
    Heath House
    Withen Lane, Aylesbeare
    EX5 2JQ Exeter
    Devon
    Director
    Heath House
    Withen Lane, Aylesbeare
    EX5 2JQ Exeter
    Devon
    EnglandBritish34496350002
    BROOK, Michael Jonathan
    Cuilt Cottage
    Blanefield
    G63 9AN Glasgow
    Director
    Cuilt Cottage
    Blanefield
    G63 9AN Glasgow
    British61147730003
    CROSSLAND, Alex
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United KingdomBritish274247350001
    EDWARDS, Joyce Diana Margaret
    Jubilee Farm House
    Hillesden
    MK18 4BX Buckingham
    Buckinghamshire
    Director
    Jubilee Farm House
    Hillesden
    MK18 4BX Buckingham
    Buckinghamshire
    British6096500001
    EDWARDS, Robert John
    Jubilee Farm House
    Hillesden
    MK18 4BX Buckingham
    Buckinghamshire
    Director
    Jubilee Farm House
    Hillesden
    MK18 4BX Buckingham
    Buckinghamshire
    British6096510001
    HORNE, Andrew Robert
    75 Newburgh Road
    Bridge Of Don
    AB22 8SQ Aberdeen
    Director
    75 Newburgh Road
    Bridge Of Don
    AB22 8SQ Aberdeen
    ScotlandBritish1364950001
    ICKS, Gerd, Dr
    Koenigsberger Strasse 70
    D72116 Moessingen
    Germany
    Director
    Koenigsberger Strasse 70
    D72116 Moessingen
    Germany
    German65011050001
    MCGILL, Craig
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    ScotlandBritish189979530001
    WATSON, Ronald Norman Stewart
    Dalarne
    Pier Road
    G84 8LJ Rhu
    Dunbartonshire
    Director
    Dalarne
    Pier Road
    G84 8LJ Rhu
    Dunbartonshire
    British161980001
    WILLIS, Karen Laurel
    39 Little Meadow
    Loughton
    MK5 8EH Milton Keynes
    Bucks
    Director
    39 Little Meadow
    Loughton
    MK5 8EH Milton Keynes
    Bucks
    EnglandBritish59153770001
    YEOMAN, Craig William
    Balmacassie Commercial Park
    AB41 8BX Ellon
    Power Jacks Limited
    Aberdeenshire
    United Kingdom
    Director
    Balmacassie Commercial Park
    AB41 8BX Ellon
    Power Jacks Limited
    Aberdeenshire
    United Kingdom
    ScotlandBritish147810200001

    Who are the persons with significant control of NEETER DRIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Precision Actuation Systems Limited
    Balmacassie Drive
    Balmacassie Commercial Park
    AB41 8BX Ellon
    C/O Power Jacks Ltd
    Scotland
    Apr 06, 2016
    Balmacassie Drive
    Balmacassie Commercial Park
    AB41 8BX Ellon
    C/O Power Jacks Ltd
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Scotland
    Registration NumberSc141819
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0