Company number 02098852
Status Active
Incorporation Date 11 February 1987
Company Type Private Limited Company
Address COB DRIVE, SWAN VALLEY, NORTHAMPTON, NN4 9BB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Appointment of Antoine Leonard Eilers as a director on 1 January 2017; Termination of appointment of Johannes Albertus Eilers as a director on 1 January 2017; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of NEPTUNUS LIMITED are www.neptunus.co.uk, and www.neptunus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Neptunus Limited is a Private Limited Company.
The company registration number is 02098852. Neptunus Limited has been working since 11 February 1987.
The present status of the company is Active. The registered address of Neptunus Limited is Cob Drive Swan Valley Northampton Nn4 9bb. . EILERS, Dorothea Charlotte Maria is a Secretary of the company. EILERS, Antoine Leonard is a Director of the company. TRASLER, April Elizabeth is a Director of the company. Secretary EILERS-VAN DER REEK, Elizabeth Maria Johanna has been resigned. Director EILERS, Johannes Albertus has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Antoine Leonard Eilers
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NEPTUNUS LIMITED Events
06 Jan 2017
Appointment of Antoine Leonard Eilers as a director on 1 January 2017
06 Jan 2017
Termination of appointment of Johannes Albertus Eilers as a director on 1 January 2017
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
16 Jun 2016
Accounts for a small company made up to 31 December 2015
20 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
...
... and 81 more events
15 Jun 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
20 May 1987
Registered office changed on 20/05/87 from: 124/128 city road london EC1V 2NJ
20 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 May 1987
Company name changed cometcell LIMITED\certificate issued on 19/05/87
11 Feb 1987
Certificate of Incorporation