Neotech-agri Ltd LURGAN


Founded in 2014, Neotech-agri, classified under reg no. NI622315 is an active company. Currently registered at 36 Pier Rampart Derrytrasa BT66 6QH, Lurgan the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2015-11-30 Neotech-agri Ltd is no longer carrying the name Econova Ireland.

The company has one director. Hugh M., appointed on 15 January 2014. There are currently no secretaries appointed. As of 30 April 2024, there were 3 ex directors - Susan W., Susan W. and others listed below. There were no ex secretaries.

Neotech-agri Ltd Address / Contact

Office Address 36 Pier Rampart Derrytrasa
Office Address2 Lurgan
Town Lurgan
Post code BT66 6QH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI622315
Date of Incorporation Wed, 15th Jan 2014
Industry Support activities for crop production
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (213 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Hugh M.

Position: Director

Appointed: 15 January 2014

Susan W.

Position: Director

Appointed: 06 July 2016

Resigned: 04 October 2017

Susan W.

Position: Director

Appointed: 27 November 2015

Resigned: 16 February 2016

George G.

Position: Director

Appointed: 15 January 2014

Resigned: 31 May 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Dennis M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Susan W. This PSC owns 25-50% shares.

Dennis M.

Notified on 1 May 2016
Nature of control: 25-50% shares

Susan W.

Notified on 6 July 2016
Ceased on 9 October 2020
Nature of control: 25-50% shares

Company previous names

Econova Ireland November 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 583-18 852       
Balance Sheet
Cash Bank On Hand 3 896667999     
Current Assets20 86823 32420 13813 59718 80110 98619 72623 51422 147
Debtors5 752293589      
Net Assets Liabilities -18 852-38 47546 81142 854-48 90754 79855 77650 986
Other Debtors 111589      
Property Plant Equipment 2 7411 9941 247     
Total Inventories 19 13518 88212 598     
Cash Bank In Hand1 0163 896       
Net Assets Liabilities Including Pension Asset Liability-2 583-18 852       
Stocks Inventory14 10019 135       
Tangible Fixed Assets9952 741       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-2 585-18 854       
Shareholder Funds-2 583-18 852       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 5001 5002 500  
Accumulated Depreciation Impairment Property Plant Equipment 9961 7432 490     
Amounts Owed To Related Parties 31 63047 82048 118     
Average Number Employees During Period 33322111
Creditors 44 91760 60761 65562 15561 99387 01189 21485 147
Finished Goods Goods For Resale 19 13518 88212 598     
Fixed Assets9952 741 1 2475003 60012 4879 92412 014
Increase From Depreciation Charge For Year Property Plant Equipment  747747     
Net Current Assets Liabilities-3 578-21 593-40 46948 05843 354-51 00767 28565 70063 000
Number Shares Issued Fully Paid 2100100     
Other Creditors 13 28712 78713 537     
Par Value Share 111     
Property Plant Equipment Gross Cost 3 7373 7373 737     
Total Assets Less Current Liabilities   46 81142 854-47 40754 79855 77650 986
Trade Debtors Trade Receivables 182       
Creditors Due Within One Year24 44644 917       
Number Shares Allotted33       
Value Shares Allotted33       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
Free Download (1 page)

Company search

Advertisements