Nel Technologies Limited NEWCASTLE UPON TYNE


Founded in 1984, Nel Technologies, classified under reg no. 01806632 is an active company. Currently registered at Unit 7B Westway Industrial Park NE15 9HW, Newcastle Upon Tyne the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 24, 1999 Nel Technologies Limited is no longer carrying the name Northumbria Etching.

The company has 3 directors, namely Keith D., Neil A. and Tom H.. Of them, Tom H. has been with the company the longest, being appointed on 23 December 2020 and Keith D. and Neil A. have been with the company for the least time - from 1 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret F. who worked with the the company until 11 May 2023.

Nel Technologies Limited Address / Contact

Office Address Unit 7B Westway Industrial Park
Office Address2 Throckley
Town Newcastle Upon Tyne
Post code NE15 9HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01806632
Date of Incorporation Fri, 6th Apr 1984
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Keith D.

Position: Director

Appointed: 01 October 2023

Neil A.

Position: Director

Appointed: 01 October 2023

Tom H.

Position: Director

Appointed: 23 December 2020

Paul N.

Position: Director

Appointed: 07 April 2001

Resigned: 30 June 2014

Ralph L.

Position: Director

Appointed: 27 July 1998

Resigned: 31 July 2009

Michael F.

Position: Director

Appointed: 05 March 1997

Resigned: 31 March 2011

Patrick F.

Position: Director

Appointed: 28 February 1997

Resigned: 30 June 2023

Margaret F.

Position: Secretary

Appointed: 28 February 1997

Resigned: 11 May 2023

John L.

Position: Director

Appointed: 13 December 1990

Resigned: 28 February 1997

David S.

Position: Director

Appointed: 13 December 1990

Resigned: 28 February 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Key-Tech International Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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 entity in the PSC register is Patrick F. This PSC owns 75,01-100% shares.

Key-Tech International Limited

Unit 7b Westway Industrial Park, Throckley, Newcastle Upon Tyne, Tyne & Wear, NE15 9HW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04249006
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Northumbria Etching December 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 28th, June 2023
Free Download (12 pages)

Company search

Advertisements