Neuregenix Limited DROITWICH


Neuregenix started in year 2005 as Private Limited Company with registration number 05332791. The Neuregenix company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Droitwich at The Oakley. Postal code: WR9 9AY. Since 2005-04-11 Neuregenix Limited is no longer carrying the name Gordons80.

The company has one director. Ann L., appointed on 17 May 2005. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Neuregenix Limited Address / Contact

Office Address The Oakley
Office Address2 Kidderminster Road
Town Droitwich
Post code WR9 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05332791
Date of Incorporation Fri, 14th Jan 2005
Industry Research and experimental development on biotechnology
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Ann L.

Position: Director

Appointed: 17 May 2005

Richard M.

Position: Secretary

Appointed: 01 April 2009

Resigned: 25 February 2022

James C.

Position: Secretary

Appointed: 01 August 2006

Resigned: 31 March 2009

James C.

Position: Director

Appointed: 01 August 2006

Resigned: 31 March 2009

Judith B.

Position: Secretary

Appointed: 01 October 2005

Resigned: 01 August 2006

Jonathan W.

Position: Director

Appointed: 17 May 2005

Resigned: 04 October 2010

Brian T.

Position: Secretary

Appointed: 14 January 2005

Resigned: 01 October 2005

James G.

Position: Director

Appointed: 14 January 2005

Resigned: 17 May 2005

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Ann L. The abovementioned PSC has significiant influence or control over the company,.

Ann L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Gordons80 April 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 4031 66743 1672 382942
Current Assets127 32551 81543 7802 42453 742
Debtors65 76112 2456134252 800
Net Assets Liabilities106 53723 74425 246  
Other Debtors19 7067 37161342 
Property Plant Equipment4 0802 825   
Total Inventories39 16137 903   
Other
Accumulated Depreciation Impairment Property Plant Equipment16 31317 943   
Additions Other Than Through Business Combinations Property Plant Equipment 374   
Average Number Employees During Period11111
Creditors24 09330 35918 53411 51653 747
Increase From Depreciation Charge For Year Property Plant Equipment 1 629   
Net Current Assets Liabilities103 23221 45625 246-9 092-5
Number Shares Issued Fully Paid 1 4001 4001 4001 400
Other Creditors2 6352 20010 9416 75212 523
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 943  
Other Disposals Property Plant Equipment  20 768  
Par Value Share 10101010
Property Plant Equipment Gross Cost20 39320 768   
Provisions For Liabilities Balance Sheet Subtotal775537   
Taxation Including Deferred Taxation Balance Sheet Subtotal775537   
Total Assets Less Current Liabilities107 31224 28125 246  
Trade Creditors Trade Payables21 45828 1597 5934 76441 224
Trade Debtors Trade Receivables46 0554 874  52 800

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, December 2023
Free Download (8 pages)

Company search