Neo Electronics Limited BURY


Founded in 1985, Neo Electronics, classified under reg no. 01882260 is an active company. Currently registered at Tower House BL9 6NX, Bury the company has been in the business for thirty nine years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has one director. Carl S., appointed on 14 July 1991. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is John W. and who left the the company on 28 October 1994. In addition, there is one former secretary - Paula H. who worked with the the company until 19 April 2010.

Neo Electronics Limited Address / Contact

Office Address Tower House
Office Address2 269 Walmersley Road
Town Bury
Post code BL9 6NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01882260
Date of Incorporation Fri, 1st Feb 1985
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st May
Company age 39 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Carl S.

Position: Director

Appointed: 14 July 1991

Paula H.

Position: Secretary

Appointed: 29 October 1994

Resigned: 19 April 2010

John W.

Position: Director

Appointed: 14 July 1991

Resigned: 28 October 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Neo Group Holdings Limited from Oldham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Neo Systems Limited that entered Bury, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Neo Group Holdings Limited

Neo House Shaw Road, Oldham, OL1 4AW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03038357
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neo Systems Limited

Tower House 269 Walmersley Road, Bury, Lancashire, BL9 6NX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03038357
Notified on 6 April 2017
Ceased on 24 August 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth534 937529 270388 759      
Balance Sheet
Cash Bank On Hand  273 854277 599208 906200 181244 003136 445127 639
Current Assets726 201739 505474 777407 445368 501377 602263 829139 219130 705
Debtors118 005150 25096 61453 521106 794123 70719 8252 7743 066
Net Assets Liabilities  388 762312 326203 494161 06440 650-40 832-197
Other Debtors  27 01617 91418 08832 62215 8062 7743 066
Property Plant Equipment  434 213403 627372 290342 711310 928303 169 
Total Inventories  104 30976 32552 80253 714   
Cash Bank In Hand548 147485 071273 854      
Net Assets Liabilities Including Pension Asset Liability534 937529 270388 759      
Stocks Inventory60 049104 184104 309      
Tangible Fixed Assets370 222362 685434 214      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve534 837529 170388 659      
Shareholder Funds534 937529 270388 759      
Other
Accrued Liabilities  8 7167 7554 6786 94612 2376 5255 902
Accumulated Depreciation Impairment Property Plant Equipment  508 808540 862572 200602 10177 04284 801 
Additions Other Than Through Business Combinations Property Plant Equipment   1 468 3236 632  
Amounts Owed To Related Parties  399 895425 495451 095476 695476 695476 695125 000
Average Number Employees During Period  1513128871
Creditors  36 9475 477537 297559 249534 106483 220130 902
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -78 687     -2 049
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -554 743 -92 560
Disposals Property Plant Equipment      -563 474 -387 970
Finance Lease Liabilities Present Value Total  36 9475 4775 477    
Increase Decrease In Loans Owed To Related Parties Due To Other Changes        -349 646
Increase From Depreciation Charge For Year Property Plant Equipment   32 05431 33829 90229 6847 7597 759
Increase In Loans Owed To Related Parties Due To Loans Advanced   25 60025 60025 600   
Loans Owed To Related Parties 478 582399 895425 495451 095476 695476 695476 695125 000
Net Current Assets Liabilities164 742167 379-7 714-85 824-168 796-181 647-270 278-344 001-197
Other Inventories  104 30976 325     
Payments To Related Parties  36 00036 00036 00036 000   
Property Plant Equipment Gross Cost  943 021944 489944 489944 812387 970387 970 
Provisions For Liabilities Balance Sheet Subtotal  794      
Raw Materials Consumables   76 32552 80253 714   
Taxation Social Security Payable  3 2784 90819 93624 41719 579  
Total Assets Less Current Liabilities534 964530 064426 500317 803203 494    
Total Borrowings  36 9475 4775 477    
Trade Creditors Trade Payables  40 74123 64156 11151 19125 596  
Trade Debtors Trade Receivables  69 59735 60788 70691 0854 020  
Creditors Due After One Year  36 947      
Creditors Due Within One Year561 459572 126482 491      
Fixed Assets370 222362 685434 214      
Number Shares Allotted100100100      
Par Value Share 11      
Provisions For Liabilities Charges27794794      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 15th, January 2024
Free Download (9 pages)

Company search