Neumo Uk Limited SHROPSHIRE


Founded in 1991, Neumo Uk, classified under reg no. 02610843 is an active company. Currently registered at Halesfield 4 TF7 4AP, Shropshire the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2012/12/27 Neumo Uk Limited is no longer carrying the name Damstahl Stainless.

The firm has 2 directors, namely David W., Thomas E.. Of them, Thomas E. has been with the company the longest, being appointed on 30 June 2012 and David W. has been with the company for the least time - from 1 May 2016. Currently there is 1 former director listed by the firm - Jan-Mikael S., who left the firm on 30 June 2012. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Neumo Uk Limited Address / Contact

Office Address Halesfield 4
Office Address2 Telford
Town Shropshire
Post code TF7 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02610843
Date of Incorporation Wed, 15th May 1991
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 33 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 Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

David W.

Position: Director

Appointed: 01 May 2016

Thomas E.

Position: Director

Appointed: 30 June 2012

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 December 2012

Resigned: 12 December 2012

Bret W.

Position: Secretary

Appointed: 31 December 2005

Resigned: 21 June 2012

John E.

Position: Secretary

Appointed: 15 May 1991

Resigned: 31 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1991

Resigned: 15 May 1991

Jan-Mikael S.

Position: Director

Appointed: 15 May 1991

Resigned: 30 June 2012

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is David W. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Armaturenwerk Hoetensleben Gmbh that entered Hoelensleben, Germany as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David W.

Notified on 1 May 2016
Nature of control: significiant influence or control

Armaturenwerk Hoetensleben Gmbh

Schulstrabe 5-6 D-39393, Hoelensleben, Germany

Legal authority Ugb Unternehmensgesetzsbuch
Legal form Limited Company
Country registered Germany
Place registered Handal Register
Registration number Hrb 1004
Notified on 6 April 2016
Ceased on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Damstahl Stainless December 27, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 019 617483 461493 618530 613
Current Assets4 419 3664 464 3125 454 6565 320 888
Debtors1 505 4291 870 0322 334 2722 000 956
Net Assets Liabilities2 203 2582 545 8903 183 1193 773 442
Other Debtors22 1573 5671 426
Property Plant Equipment40 247102 36983 32967 396
Total Inventories1 894 3202 110 8192 626 7662 789 319
Other
Accrued Liabilities Deferred Income94 202100 188147 377125 652
Accumulated Depreciation Impairment Property Plant Equipment229 655245 226274 799299 067
Additions Other Than Through Business Combinations Property Plant Equipment 77 69310 5338 335
Amounts Owed By Group Undertakings7 80018 37812 00510 707
Amounts Owed To Group Undertakings217 934136 92687 18173 718
Average Number Employees During Period21202020
Bank Borrowings Overdrafts996 478696 478396 478 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 42 90034 32017 354
Corporation Tax Payable  175 500173 799
Creditors2 162 05951 66531 76316 588
Finance Lease Liabilities Present Value Total 19 90019 90115 175
Future Minimum Lease Payments Under Non-cancellable Operating Leases317 747259 301489 128333 457
Government Grant Income 19 1243 968 
Increase From Depreciation Charge For Year Property Plant Equipment 15 57129 57324 268
Net Current Assets Liabilities2 257 3072 576 1153 272 4823 934 940
Other Creditors 51 66531 76316 588
Other Taxation Social Security Payable317 182292 568728 927253 940
Prepayments Accrued Income63 21159 79959 21390 898
Property Plant Equipment Gross Cost269 902347 595358 128366 463
Provisions For Liabilities Balance Sheet Subtotal94 29680 929140 929212 306
Total Assets Less Current Liabilities2 297 5542 678 4843 355 8114 002 336
Trade Creditors Trade Payables536 263642 137626 810743 664
Trade Debtors Trade Receivables1 434 4161 789 6982 259 4871 897 925

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 19th, April 2023
Free Download (13 pages)

Company search

Advertisements