You are here: bizstats.co.uk > a-z index > N list > NE list

Neya Taste Limited LEICESTER


Founded in 2014, Neya Taste, classified under reg no. 09196067 is an active company. Currently registered at Unit 6 LE5 0HL, Leicester the company has been in the business for 10 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 5 directors, namely Bharat P., Chandrakant P. and Induben P. and others. Of them, Bharat P., Chandrakant P., Induben P., Kamalaben P., Mahesh P. have been with the company the longest, being appointed on 30 August 2014. As of 28 April 2024, there was 1 ex director - Ushaben P.. There were no ex secretaries.

Neya Taste Limited Address / Contact

Office Address Unit 6
Office Address2 36 Hastings Road
Town Leicester
Post code LE5 0HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09196067
Date of Incorporation Sat, 30th Aug 2014
Industry Manufacture of other food products n.e.c.
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Bharat P.

Position: Director

Appointed: 30 August 2014

Chandrakant P.

Position: Director

Appointed: 30 August 2014

Induben P.

Position: Director

Appointed: 30 August 2014

Kamalaben P.

Position: Director

Appointed: 30 August 2014

Mahesh P.

Position: Director

Appointed: 30 August 2014

Ushaben P.

Position: Director

Appointed: 30 August 2014

Resigned: 30 August 2014

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Chandrakant P. This PSC. Another one in the PSC register is Bharat P. This PSC .

Chandrakant P.

Notified on 30 June 2023
Nature of control: right to appoint and remove directors

Bharat P.

Notified on 30 June 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth109 16998 438      
Balance Sheet
Cash Bank In Hand120 10579 519      
Cash Bank On Hand  188 648228 103167 626204 46473 508195 082
Current Assets172 312166 379281 406333 692310 161311 294195 500324 261
Debtors36 78662 28568 77374 008110 36177 03379 72296 352
Intangible Fixed Assets314 500280 500      
Net Assets Liabilities  141 745154 932183 801188 744166 041170 507
Net Assets Liabilities Including Pension Asset Liability109 16998 438      
Other Debtors  10 8967 63527 4687 97915 88114 077
Property Plant Equipment 112 520115 320118 400122 183117 50299 13484 010
Stocks Inventory15 42124 575      
Tangible Fixed Assets73 512112 520      
Total Inventories  23 98531 58132 17429 79742 27032 827
Reserves/Capital
Called Up Share Capital66      
Profit Loss Account Reserve109 16398 432      
Shareholder Funds109 16998 438      
Other
Accumulated Amortisation Impairment Intangible Assets 59 50093 506127 531161 556195 581229 606263 631
Accumulated Depreciation Impairment Property Plant Equipment 29 36449 74571 03192 626113 242131 610133 460
Average Number Employees During Period  141420212928
Creditors  340 000340 000280 000220 00070 00070 000
Creditors Due After One Year340 000340 000      
Creditors Due Within One Year97 30798 467      
Fixed Assets388 012393 020362 064331 119300 877262 211209 818160 669
Increase From Amortisation Charge For Year Intangible Assets  34 00634 02534 02534 02534 02534 025
Increase From Depreciation Charge For Year Property Plant Equipment  20 38121 28621 59521 34418 36813 430
Intangible Assets 280 500246 744212 719178 694144 709110 68476 659
Intangible Assets Gross Cost 340 000340 250340 250340 250340 290340 290 
Intangible Fixed Assets Additions340 000       
Intangible Fixed Assets Aggregate Amortisation Impairment25 50059 500      
Intangible Fixed Assets Amortisation Charged In Period25 50034 000      
Intangible Fixed Assets Cost Or Valuation340 000       
Net Current Assets Liabilities75 00567 912142 167186 228185 767168 84845 04895 790
Number Shares Allotted66      
Number Shares Issued Fully Paid    6   
Other Creditors  340 000340 000280 000220 00070 00070 000
Other Taxation Social Security Payable  45 68747 05533 04542 75948 27443 286
Par Value Share11  1   
Property Plant Equipment Gross Cost 141 884165 065189 431214 809230 744230 744217 470
Provisions For Liabilities Balance Sheet Subtotal  22 48622 41522 84322 31518 82515 952
Provisions For Liabilities Charges13 84822 494      
Share Capital Allotted Called Up Paid66      
Tangible Fixed Assets Additions82 93458 950      
Tangible Fixed Assets Cost Or Valuation82 934141 884      
Tangible Fixed Assets Depreciation9 42229 364      
Tangible Fixed Assets Depreciation Charged In Period9 42219 942      
Total Additions Including From Business Combinations Intangible Assets  250  40  
Total Additions Including From Business Combinations Property Plant Equipment  23 18124 36625 37816 935 27 530
Total Assets Less Current Liabilities463 017460 932504 231517 347486 644431 059254 866256 459
Trade Creditors Trade Payables  21 14423 16020 13934 48243 54333 381
Trade Debtors Trade Receivables  57 87766 37382 89369 05463 84182 275
Disposals Decrease In Depreciation Impairment Property Plant Equipment     728 11 580
Disposals Property Plant Equipment     1 000 40 804

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates August 30, 2023
filed on: 8th, September 2023
Free Download (3 pages)

Company search

Advertisements