NEFTEMER LIMITED
WOODBRIDGE BIDEAWHILE 499 LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP12 1LW

Company number 05721015
Status Active
Incorporation Date 24 February 2006
Company Type Private Limited Company
Address LEEKS HILL HOUSE, MELTON, WOODBRIDGE, SUFFOLK, IP12 1LW
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 8 . The most likely internet sites of NEFTEMER LIMITED are www.neftemer.co.uk, and www.neftemer.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Woodbridge Rail Station is 0.9 miles; to Wickham Market Rail Station is 4.6 miles; to Trimley Rail Station is 8.8 miles; to Felixstowe Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neftemer Limited is a Private Limited Company. The company registration number is 05721015. Neftemer Limited has been working since 24 February 2006. The present status of the company is Active. The registered address of Neftemer Limited is Leeks Hill House Melton Woodbridge Suffolk Ip12 1lw. The company`s financial liabilities are £45.36k. It is £-48.94k against last year. The cash in hand is £27.14k. It is £-34.18k against last year. And the total assets are £58.07k, which is £-67.9k against last year. JAMIESON, Andrew William is a Secretary of the company. ENDOVITSKY, Ivan is a Director of the company. JAMIESON, Andrew William is a Director of the company. KRATIROV, Dmitry Vladimirovich is a Director of the company. WHITTINGHAM, David Arthur is a Director of the company. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director KRATIROV, Vladimir has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


neftemer Key Finiance

LIABILITIES £45.36k
-52%
CASH £27.14k
-56%
TOTAL ASSETS £58.07k
-54%
All Financial Figures

Current Directors

Secretary
JAMIESON, Andrew William
Appointed Date: 26 April 2006

Director
ENDOVITSKY, Ivan
Appointed Date: 26 April 2006
57 years old

Director
JAMIESON, Andrew William
Appointed Date: 26 April 2006
77 years old

Director
KRATIROV, Dmitry Vladimirovich
Appointed Date: 07 April 2011
48 years old

Director
WHITTINGHAM, David Arthur
Appointed Date: 26 April 2006
81 years old

Resigned Directors

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 26 April 2006
Appointed Date: 24 February 2006

Director
KRATIROV, Vladimir
Resigned: 12 October 2010
Appointed Date: 26 April 2006
82 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 26 April 2006
Appointed Date: 24 February 2006

Persons With Significant Control

Mr Dmitry Vladmirovich Kratirov
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Andrew William Jamieson
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr David Arthur Whittingham
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Ivan Endovitsky
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

NEFTEMER LIMITED Events

02 Mar 2017
Confirmation statement made on 24 February 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 8

01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 8

...
... and 33 more events
08 May 2006
New director appointed
08 May 2006
New director appointed
08 May 2006
New director appointed
05 Apr 2006
Company name changed bideawhile 499 LIMITED\certificate issued on 05/04/06
24 Feb 2006
Incorporation