Neophix Engineering Co. Limited KEIGHLEY


Founded in 1977, Neophix Engineering, classified under reg no. 01294445 is an active company. Currently registered at Devonshire House BD21 2LP, Keighley the company has been in the business for 47 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Jonathan D. and Luke D.. In addition one secretary - Jonathan D. - is with the firm. 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 - Janet D. who worked with the the company until 16 March 2006.

Neophix Engineering Co. Limited Address / Contact

Office Address Devonshire House
Office Address2 West Lane
Town Keighley
Post code BD21 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01294445
Date of Incorporation Fri, 14th Jan 1977
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Jonathan D.

Position: Secretary

Appointed: 16 March 2006

Jonathan D.

Position: Director

Appointed: 16 March 2006

Luke D.

Position: Director

Appointed: 16 March 2006

John D.

Position: Director

Appointed: 23 December 1999

Resigned: 16 March 2006

Janet D.

Position: Secretary

Appointed: 23 December 1999

Resigned: 16 March 2006

Janet D.

Position: Director

Appointed: 23 December 1999

Resigned: 16 March 2006

Michael S.

Position: Director

Appointed: 02 June 1991

Resigned: 23 December 1999

Bernard M.

Position: Director

Appointed: 02 June 1991

Resigned: 23 December 1999

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Techno Clamp Company Limited from Keighley, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Luke D. This PSC owns 25-50% shares. The third one is Jonathan D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Techno Clamp Company Limited

Devonshire House West Lane, Keighley, BD21 2LP, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Luke D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Jonathan D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand450 453499 119431 898459 471579 021
Current Assets2 665 6182 612 9022 486 1992 629 6752 862 761
Debtors2 128 5192 028 3721 967 9752 045 3062 147 758
Net Assets Liabilities2 951 6552 954 6382 932 0732 846 3342 951 991
Other Debtors106 84456 40223 71218 27624 019
Property Plant Equipment716 338668 652837 511793 465753 054
Total Inventories86 64685 41186 326124 898135 982
Other
Accumulated Depreciation Impairment Property Plant Equipment506 458558 795523 706521 290557 236
Amounts Owed By Related Parties1 717 7001 717 6291 717 6211 717 6371 717 635
Average Number Employees During Period 29262427
Corporation Tax Payable75 65874 50145 56063 010102 191
Creditors30 70726 86823 02919 19015 351
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 68816 5465 40463 60044 467
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  202 659  
Increase From Depreciation Charge For Year Property Plant Equipment 52 33748 20747 50643 330
Net Current Assets Liabilities2 312 0242 358 8542 244 7912 210 8412 345 699
Other Creditors30 70726 86823 02919 19015 351
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   49 9227 384
Other Disposals Property Plant Equipment   52 3078 133
Other Taxation Social Security Payable20 29923 64718 01012 54518 484
Property Plant Equipment Gross Cost1 222 7961 227 4471 361 2171 314 7551 310 290
Provisions For Liabilities Balance Sheet Subtotal46 00046 000127 200138 782131 411
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -83 296  
Total Additions Including From Business Combinations Property Plant Equipment 4 65114 4075 8453 668
Total Assets Less Current Liabilities3 028 3623 027 5063 082 3023 004 3063 098 753
Total Increase Decrease From Revaluations Property Plant Equipment  119 363  
Trade Creditors Trade Payables220 242127 830137 014247 997305 772
Trade Debtors Trade Receivables303 975254 341226 642309 393406 104
Transfers To From Retained Earnings Increase Decrease In Equity  -47 850-3 000-3 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, June 2023
Free Download (12 pages)

Company search

Advertisements