About

Registered Number: 04048233
Date of Incorporation: 07/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Broadshires Way, Carterton, Oxfordshire, OX18 1AD,

 

Neeco Engineering Ltd was registered on 07 August 2000 with its registered office in Carterton, Oxfordshire, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 4 directors listed as Cutting, Nigel Peter, Simpson, Martin Andrew, Coxhead, Jacqueline Ashley, Coxhead, Neil for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTTING, Nigel Peter 29 April 2016 - 1
SIMPSON, Martin Andrew 29 April 2016 - 1
COXHEAD, Jacqueline Ashley 07 August 2000 29 April 2016 1
COXHEAD, Neil 07 August 2000 29 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 25 August 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 22 May 2018
AA01 - Change of accounting reference date 06 February 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 18 August 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 17 August 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 12 May 2016
AD01 - Change of registered office address 12 May 2016
AA01 - Change of accounting reference date 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 31 August 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 22 August 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 13 August 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 21 July 2003
AAMD - Amended Accounts 22 October 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 15 August 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 08 August 2001
225 - Change of Accounting Reference Date 05 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2000
287 - Change in situation or address of Registered Office 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.