Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEETER DRIVE LIMITED
Company Information for

NEETER DRIVE LIMITED

NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3LG,
Company Registration Number
00356815
Private Limited Company
Active

Company Overview

About Neeter Drive Ltd
NEETER DRIVE LIMITED was founded on 1939-09-25 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Neeter Drive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEETER DRIVE LIMITED
 
Legal Registered Office
NEW KINGS COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3LG
Other companies in SO53
 
Filing Information
Company Number 00356815
Company ID Number 00356815
Date formed 1939-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:51:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEETER DRIVE LIMITED
The accountancy firm based at this address is J.E.R ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEETER DRIVE LIMITED

Current Directors
Officer Role Date Appointed
CRAIG MCGILL
Company Secretary 2014-08-07
BRUCE CHARLES BULTITUDE
Director 2002-02-11
CRAIG MCGILL
Director 2014-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG WILLIAM YEOMAN
Company Secretary 2009-12-18 2014-08-07
CRAIG WILLIAM YEOMAN
Director 2009-12-18 2014-08-07
ANDREW ROBERT HORNE
Director 2002-02-11 2009-12-31
ANDREW ROBERT HORNE
Company Secretary 2002-02-11 2009-12-18
KAREN LAUREL WILLIS
Company Secretary 1999-08-01 2002-02-11
JAMES NORMAN ALLISON
Director 1996-05-02 2002-02-11
GERD ICKS
Director 2001-03-06 2002-02-11
KAREN LAUREL WILLIS
Director 2001-03-06 2002-02-11
RUTH CELIA KATHLEEN OLIVER
Company Secretary 1996-05-02 1998-08-01
MICHAEL JONATHAN BROOK
Director 1996-09-06 1998-06-15
RONALD NORMAN STEWART WATSON
Director 1996-05-02 1997-12-22
ROBERT JOHN EDWARDS
Director 1992-03-05 1996-09-06
JOYCE DIANA MARGARET EDWARDS
Company Secretary 1992-03-05 1996-05-10
JOYCE DIANA MARGARET EDWARDS
Director 1992-03-05 1996-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE CHARLES BULTITUDE FORTUNE ENGINEERING LIMITED Director 2002-04-18 CURRENT 2002-03-18 Active
BRUCE CHARLES BULTITUDE DUFF NORTON LIMITED Director 2002-04-18 CURRENT 2002-03-18 Active
BRUCE CHARLES BULTITUDE FORTUNE ACTUATORS LIMITED Director 2002-02-11 CURRENT 1999-10-21 Active
BRUCE CHARLES BULTITUDE PRECISION ACTUATION SYSTEMS LIMITED Director 2002-02-11 CURRENT 1992-12-18 Active
BRUCE CHARLES BULTITUDE FEL LIMITED Director 2002-02-11 CURRENT 2000-11-06 Active
BRUCE CHARLES BULTITUDE POWER DRIVES LIMITED Director 1998-02-18 CURRENT 1997-12-03 Active
BRUCE CHARLES BULTITUDE POWER JACKS LIMITED Director 1988-12-29 CURRENT 1987-03-27 Active
CRAIG MCGILL FORTUNE ACTUATORS LIMITED Director 2014-08-07 CURRENT 1999-10-21 Active
CRAIG MCGILL FORTUNE ENGINEERING LIMITED Director 2014-08-07 CURRENT 2002-03-18 Active
CRAIG MCGILL POWER JACKS LIMITED Director 2014-08-07 CURRENT 1987-03-27 Active
CRAIG MCGILL PRECISION ACTUATION SYSTEMS LIMITED Director 2014-08-07 CURRENT 1992-12-18 Active
CRAIG MCGILL POWER DRIVES LIMITED Director 2014-08-07 CURRENT 1997-12-03 Active
CRAIG MCGILL FEL LIMITED Director 2014-08-07 CURRENT 2000-11-06 Active
CRAIG MCGILL DUFF NORTON LIMITED Director 2014-08-07 CURRENT 2002-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-05-02CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-26APPOINTMENT TERMINATED, DIRECTOR ALEX CROSSLAND
2023-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEX CROSSLAND
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-02-16MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-16AP01DIRECTOR APPOINTED MR ALEX CROSSLAND
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCGILL
2020-09-16TM02Termination of appointment of Craig Mcgill on 2019-12-01
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 84165
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 84165
2016-04-04AR0105/03/16 ANNUAL RETURN FULL LIST
2016-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 84165
2015-03-05AR0105/03/15 ANNUAL RETURN FULL LIST
2015-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-08-07AP03Appointment of Mr Craig Mcgill as company secretary on 2014-08-07
2014-08-07AP01DIRECTOR APPOINTED MR CRAIG MCGILL
2014-08-07TM02Termination of appointment of Craig William Yeoman on 2014-08-07
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAM YEOMAN
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 84165
2014-03-05AR0105/03/14 ANNUAL RETURN FULL LIST
2013-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-03-06AR0105/03/13 ANNUAL RETURN FULL LIST
2012-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR CRAIG WILLIAM YEOMAN on 2012-07-19
2012-07-19CH01Director's details changed for Mr Craig William Yeoman on 2012-07-19
2012-03-05AR0105/03/12 ANNUAL RETURN FULL LIST
2011-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/11 FROM 38 Luke Road East Aldershot Hampshire GU11 3AX
2011-03-07AR0105/03/11 ANNUAL RETURN FULL LIST
2010-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-03-08AR0105/03/10 ANNUAL RETURN FULL LIST
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HORNE
2010-01-06AP01DIRECTOR APPOINTED MR CRAIG WILLIAM YEOMAN
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-22AP03SECRETARY APPOINTED MR CRAIG WILLIAM YEOMAN
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HORNE
2009-03-19363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-18353LOCATION OF REGISTER OF MEMBERS
2008-11-14AA30/04/08 TOTAL EXEMPTION FULL
2008-03-19363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-31363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 94 PRIESTLEY WAY, MIDDLETON ON SEA, WEST SUSSEX PO22 6RR
2005-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-15363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-30363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-10363aRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: HARNESS BARN STANTONBURY PARK, OFFICES WOLVERTON ROAD,, MILTON KEYNES, BUCKINGHAMSHIRE MK14 5AT
2003-04-09288cDIRECTOR'S PARTICULARS CHANGED
2003-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-24AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-04-04288aNEW SECRETARY APPOINTED
2002-04-04363aRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-03-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-04288aNEW DIRECTOR APPOINTED
2002-03-04288aNEW DIRECTOR APPOINTED
2002-03-04288bDIRECTOR RESIGNED
2002-03-04288bDIRECTOR RESIGNED
2002-02-15RES04£ NC 40000/84165 08/02/
2002-02-15123NC INC ALREADY ADJUSTED 08/02/02
2002-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-02-1588(2)RAD 08/02/02--------- £ SI 44165@1=44165 £ IC 40000/84165
2001-03-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-03-23363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-14288aNEW DIRECTOR APPOINTED
2000-10-13AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-27287REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 39 LITTLE MEADOW, LOUGHTON, MILTON KEYNES, BUCKINGHAMSHIRE MK5 8EH
2000-09-27AUDAUDITOR'S RESIGNATION
2000-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-21363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NEETER DRIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEETER DRIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1997-02-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-05-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FURTHER GUARANTEE & DEBENTURE 1986-07-30 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1983-04-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-06-25 Satisfied INDUSTRIAL AND COMMECIAL FINANCE COPRORATION LIMITED
CHATTEL MORTGAGE 1982-06-25 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
GUARANTEE & DEBENTURE 1982-06-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEETER DRIVE LIMITED

Intangible Assets
Patents
We have not found any records of NEETER DRIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEETER DRIVE LIMITED
Trademarks
We have not found any records of NEETER DRIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEETER DRIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NEETER DRIVE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NEETER DRIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEETER DRIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEETER DRIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.