Neoceuticals Limited YORK


Neoceuticals started in year 2005 as Private Limited Company with registration number 05421610. The Neoceuticals company has been functioning successfully for 19 years now and its status is active. The firm's office is based in York at The Innovation Centre Innovation Way. Postal code: YO10 5DG. Since Thu, 9th Jun 2005 Neoceuticals Limited is no longer carrying the name Harrowell Shaftoe (no. 107).

The firm has 3 directors, namely Beining C., Hong Y. and Nuo C.. Of them, Hong Y., Nuo C. have been with the company the longest, being appointed on 6 September 2021 and Beining C. has been with the company for the least time - from 1 October 2021. At present 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.

Neoceuticals Limited Address / Contact

Office Address The Innovation Centre Innovation Way
Office Address2 Heslington
Town York
Post code YO10 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05421610
Date of Incorporation Tue, 12th Apr 2005
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Beining C.

Position: Director

Appointed: 01 October 2021

Hong Y.

Position: Director

Appointed: 06 September 2021

Nuo C.

Position: Director

Appointed: 06 September 2021

Brenda A.

Position: Director

Appointed: 08 June 2010

Resigned: 06 September 2021

Susan P.

Position: Secretary

Appointed: 20 August 2008

Resigned: 06 September 2021

Rodney A.

Position: Director

Appointed: 01 November 2007

Resigned: 06 September 2021

James L.

Position: Secretary

Appointed: 11 April 2006

Resigned: 20 August 2008

Deborah B.

Position: Director

Appointed: 05 December 2005

Resigned: 06 September 2021

Andrew B.

Position: Director

Appointed: 05 December 2005

Resigned: 06 September 2021

James L.

Position: Director

Appointed: 12 April 2005

Resigned: 05 December 2005

Charles W.

Position: Secretary

Appointed: 12 April 2005

Resigned: 11 April 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Hong Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rodney A. This PSC has significiant influence or control over the company,. Moving on, there is Andrew B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Hong Y.

Notified on 6 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rodney A.

Notified on 6 April 2016
Ceased on 6 September 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Andrew B.

Notified on 6 April 2016
Ceased on 6 September 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Harrowell Shaftoe (no. 107) June 9, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand79 317120 220184 977137 859242 238194 710373 880828 439
Current Assets295 404683 471664 964605 947623 742666 648953 7411 605 717
Debtors111 633431 398183 890273 773143 713276 742387 802505 356
Net Assets Liabilities 434 991289 432369 750329 836392 354  
Other Debtors1 8095 0805 09818 19612 47911 65654 839148 553
Total Inventories104 454131 853296 097194 315237 791195 196192 059 
Other
Amounts Owed To Group Undertakings       87
Average Number Employees During Period 4444444
Creditors139 584248 480321 076186 197243 906274 294177 260384 979
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss  -54 456-40 593-4 795   
Investments Fixed Assets       87
Investments In Group Undertakings Participating Interests       87
Net Current Assets Liabilities155 820434 991343 888419 750379 836392 354776 4811 220 738
Number Shares Issued Fully Paid 100      
Other Creditors14 6923 7922 6922 69212 35220 11915 87415 783
Other Taxation Social Security Payable72 571122 884122 548131 515161 948144 537127 208151 758
Par Value Share 1      
Percentage Class Share Held In Subsidiary       100
Provisions For Liabilities Balance Sheet Subtotal  54 45650 00050 000   
Total Assets Less Current Liabilities      776 4811 220 825
Trade Creditors Trade Payables52 321121 804195 83651 99069 606109 63834 178217 351
Trade Debtors Trade Receivables109 824426 318178 792255 577131 234265 086332 963356 803

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 29th, February 2024
Free Download (10 pages)

Company search

Advertisements