Neat Acoustics Limited COUNTY DURHAM


Founded in 1996, Neat Acoustics, classified under reg no. 03153212 is an active company. Currently registered at 29b Harmire Enterprise Park DL12 8XT, County Durham the company has been in the business for twenty eight years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

The firm has one director. Robert S., appointed on 6 February 1996. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Neat Acoustics Limited Address / Contact

Office Address 29b Harmire Enterprise Park
Office Address2 Barnard Castle
Town County Durham
Post code DL12 8XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03153212
Date of Incorporation Wed, 31st Jan 1996
Industry Manufacture of consumer electronics
End of financial Year 28th February
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (192 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Robert S.

Position: Director

Appointed: 06 February 1996

Derek G.

Position: Secretary

Appointed: 16 February 2004

Resigned: 31 January 2008

Robert S.

Position: Secretary

Appointed: 01 March 1999

Resigned: 16 February 2004

Kate S.

Position: Director

Appointed: 01 March 1999

Resigned: 05 August 2003

John C.

Position: Secretary

Appointed: 06 February 1996

Resigned: 28 February 1999

John C.

Position: Director

Appointed: 06 February 1996

Resigned: 28 February 1999

John K.

Position: Nominee Director

Appointed: 31 January 1996

Resigned: 06 February 1996

Justine F.

Position: Nominee Director

Appointed: 31 January 1996

Resigned: 06 February 1996

John K.

Position: Nominee Secretary

Appointed: 31 January 1996

Resigned: 06 February 1996

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Rosalie B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Robert S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rosalie B.

Notified on 3 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert S.

Notified on 31 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand6 7267 392-4321 0001 23910 97143 4147 312
Current Assets220 510281 189319 899266 356257 299294 473295 617304 548
Debtors23 60455 919106 55693 922101 554122 90989 37270 527
Net Assets Liabilities31 56322 35717 18622 591-13 1788 80037 57265 109
Other Debtors2 06713 65836 17451 31094 35192 91664 01667 271
Property Plant Equipment31 82026 91120 57414 81111 81919 82415 15310 859
Total Inventories190 180217 878213 775171 434154 506160 593162 831226 709
Other
Version Production Software    2 0202 021  
Accrued Liabilities1 310444450450450450450450
Accumulated Depreciation Impairment Property Plant Equipment80 50187 78094 538100 451103 443106 151102 072106 366
Additions Other Than Through Business Combinations Property Plant Equipment 2 370421150 10 713  
Average Number Employees During Period45666666
Bank Borrowings58 06736 534126 07892 457125 071181 106148 603100 258
Bank Borrowings Overdrafts72 48875 50033 62163 21891 70028 13748 65648 656
Corporation Tax Payable7 81312 591      
Creditors162 700249 209197 209166 119157 225124 391124 595150 040
Finance Lease Liabilities Present Value Total6 3582 8091 800283    
Finished Goods Goods For Resale190 180217 878213 775171 434    
Increase From Depreciation Charge For Year Property Plant Equipment 7 2796 7585 9132 9922 7084 6714 294
Net Current Assets Liabilities57 81031 980122 690100 237100 074170 082171 022154 508
Other Creditors11 96422 86119 56216 25812 26010 90512 45423 319
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 750 
Other Disposals Property Plant Equipment      8 750 
Other Taxation Social Security Payable4 72813 824      
Prepayments Accrued Income11 79812 3835 3675 2243 0362 9052 4281 576
Property Plant Equipment Gross Cost112 321114 691115 112115 262115 262125 975117 225117 225
Taxation Social Security Payable 26 41514 99311 9971 17017 5648 71519 839
Total Assets Less Current Liabilities89 63058 891143 264115 048111 893189 906186 175165 367
Trade Creditors Trade Payables58 039121 180126 78373 91351 64567 33554 32057 776
Trade Debtors Trade Receivables9 73929 87865 01537 3884 16727 08822 9281 680
Advances Credits Directors  3 4728 61429 890   
Advances Credits Made In Period Directors  3 47249 85321 276   
Advances Credits Repaid In Period Directors   44 711    
Amount Specific Advance Or Credit Directors  3 4728 61429 890   
Amount Specific Advance Or Credit Made In Period Directors  3 47249 85321 276   
Amount Specific Advance Or Credit Repaid In Period Directors   44 711    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
Free Download (7 pages)

Company search

Advertisements