Neutrik (UK) Limited RYDE


Founded in 1992, Neutrik (UK), classified under reg no. 02769022 is an active company. Currently registered at Westridge Business Park PO33 1QT, Ryde the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Chad T., Mark P. and Georg W.. Of them, Georg W. has been with the company the longest, being appointed on 1 January 2016 and Chad T. has been with the company for the least time - from 12 August 2020. 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.

Neutrik (UK) Limited Address / Contact

Office Address Westridge Business Park
Office Address2 Cothey Way
Town Ryde
Post code PO33 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02769022
Date of Incorporation Mon, 30th Nov 1992
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Chad T.

Position: Director

Appointed: 12 August 2020

Mark P.

Position: Director

Appointed: 01 October 2017

Georg W.

Position: Director

Appointed: 01 January 2016

Marco F.

Position: Director

Appointed: 20 December 2018

Resigned: 24 June 2020

Peter B.

Position: Director

Appointed: 01 January 2016

Resigned: 05 September 2019

Nicola C.

Position: Secretary

Appointed: 21 September 2004

Resigned: 19 January 2024

Robert D.

Position: Director

Appointed: 07 November 2002

Resigned: 11 September 2004

Christopher A.

Position: Director

Appointed: 07 November 2002

Resigned: 01 October 2017

Cheryl W.

Position: Director

Appointed: 07 November 2002

Resigned: 30 June 2012

Werner B.

Position: Director

Appointed: 25 April 2002

Resigned: 31 December 2015

Robert D.

Position: Secretary

Appointed: 08 February 2002

Resigned: 11 September 2004

Peter E.

Position: Director

Appointed: 01 January 1995

Resigned: 30 June 1999

Cheryl W.

Position: Secretary

Appointed: 28 June 1993

Resigned: 07 February 2002

Bernhard W.

Position: Director

Appointed: 28 June 1993

Resigned: 31 December 2000

Paul S.

Position: Director

Appointed: 28 June 1993

Resigned: 25 April 2002

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1992

Resigned: 30 November 1993

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 30 November 1992

Resigned: 27 June 1993

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats found, there is Eugen L. This PSC and has 25-50% shares. The second one in the persons with significant control register is Josef G. This PSC owns 25-50% shares. The third one is August S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Eugen L.

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

Josef G.

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

August S.

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

Neutrik Ag

A Im Alten Riet 143, Li-9494 Schaan, Liechtenstein

Legal authority Liechtenstein
Legal form Ag
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand7 166 9927 472 589
Current Assets11 569 89312 773 803
Debtors1 712 8141 764 792
Net Assets Liabilities13 094 71213 362 133
Property Plant Equipment2 291 6922 203 599
Total Inventories2 690 0873 536 422
Other
Accrued Liabilities Deferred Income40 21651 333
Accumulated Depreciation Impairment Property Plant Equipment1 545 2771 693 627
Administrative Expenses1 337 1551 749 961
Average Number Employees During Period144130
Cost Sales15 738 73518 386 346
Creditors791 6851 639 961
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 018
Disposals Property Plant Equipment 21 572
Distribution Costs194 071225 818
Finance Lease Liabilities Present Value Total10 14615 693
Fixed Assets2 291 6922 203 599
Gross Profit Loss2 039 1423 352 577
Increase From Depreciation Charge For Year Property Plant Equipment 164 368
Net Current Assets Liabilities10 847 17111 231 510
Operating Profit Loss507 9161 376 798
Other Creditors65 625146 435
Other Interest Receivable Similar Income Finance Income276 435 
Other Inventories2 690 0873 536 422
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal68 96397 668
Profit Loss On Ordinary Activities After Tax629 1961 064 806
Profit Loss On Ordinary Activities Before Tax784 3511 376 798
Property Plant Equipment Gross Cost3 836 9693 897 226
Provisions For Liabilities Balance Sheet Subtotal44 15172 976
Taxation Social Security Payable552 914535 379
Tax Tax Credit On Profit Or Loss On Ordinary Activities155 155311 992
Total Additions Including From Business Combinations Property Plant Equipment 81 829
Total Assets Less Current Liabilities13 138 86313 435 109
Trade Creditors Trade Payables122 784891 121
Trade Debtors Trade Receivables1 712 8141 764 792
Turnover Revenue17 777 87721 738 923

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 1st, September 2023
Free Download (30 pages)

Company search

Advertisements