Company NameNeat Acoustics Limited
DirectorRobert Surgeoner
Company StatusActive
Company Number03153212
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Robert Surgeoner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(6 days after company formation)
Appointment Duration28 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Pierremont Crescent
Darlington
County Durham
DL3 9PA
Director NameJustine Falkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameJohn David Carrington
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(6 days after company formation)
Appointment Duration3 years (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ashes Greengates Lane
Mickleton
Barnard Castle
County Durham
DL12 0LS
Secretary NameJohn David Carrington
NationalityBritish
StatusResigned
Appointed06 February 1996(6 days after company formation)
Appointment Duration3 years (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ashes Greengates Lane
Mickleton
Barnard Castle
County Durham
DL12 0LS
Director NameKate Surgeoner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 05 August 2003)
RoleOccupational Therapist
Correspondence Address44 Victoria Embankment
Darlington
County Durham
DL1 5JR
Secretary NameMr Robert Surgeoner
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 16 February 2004)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address44 Pierremont Crescent
Darlington
County Durham
DL3 9PA
Secretary NameDerek Edwin Gilligan
NationalityBritish
StatusResigned
Appointed16 February 2004(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 High Terrace
Roddymoor
Crook
County Durham
DL15 9RA

Contact

Websiteneat.co.uk

Location

Registered Address29b Harmire Enterprise Park
Barnard Castle
County Durham
DL12 8XT
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMarwood
WardBarnard Castle East
Built Up AreaBarnard Castle

Shareholders

8.5k at £1Robert Surgeoner
51.00%
Ordinary
8.2k at £1Rosalie Surgeoner
49.00%
Ordinary

Financials

Year2014
Net Worth£32,229
Cash£8,560
Current Liabilities£201,626

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

20 April 2005Delivered on: 23 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 June 2002Delivered on: 20 June 2002
Satisfied on: 24 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 November 2020Change of details for Rosalie Eileen Boyes as a person with significant control on 3 November 2020 (2 pages)
3 November 2020Change of details for Mr Robert Surgeoner as a person with significant control on 3 November 2020 (2 pages)
3 November 2020Notification of Rosalie Eileen Boyes as a person with significant control on 3 November 2020 (2 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
4 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 16,667
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 16,667
(3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 16,667
(3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 16,667
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 16,667
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 16,667
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
13 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (12 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (12 pages)
22 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Director's details changed for Robert Surgeoner on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Robert Surgeoner on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Robert Surgeoner on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 March 2008Appointment terminated secretary derek gilligan (1 page)
6 March 2008Return made up to 31/01/08; full list of members (3 pages)
6 March 2008Appointment terminated secretary derek gilligan (1 page)
6 March 2008Return made up to 31/01/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 31/01/06; full list of members (2 pages)
20 March 2006Return made up to 31/01/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
14 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
14 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
5 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
5 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 September 2004Registered office changed on 02/09/04 from: 1A industrial estate stainton grove barnard castle county durham DL12 8UJ (1 page)
2 September 2004Registered office changed on 02/09/04 from: 1A industrial estate stainton grove barnard castle county durham DL12 8UJ (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004New secretary appointed (2 pages)
22 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
14 April 2003Return made up to 31/01/03; full list of members (7 pages)
14 April 2003Return made up to 31/01/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 June 2002Particulars of mortgage/charge (4 pages)
20 June 2002Particulars of mortgage/charge (4 pages)
2 April 2002Return made up to 31/01/02; full list of members (6 pages)
2 April 2002Return made up to 31/01/02; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 February 2001Return made up to 31/01/01; full list of members (6 pages)
21 February 2001Return made up to 31/01/01; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
8 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
29 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: the grove pipers lane harpenden hertfordshire AL5 1AH (1 page)
8 February 2000Registered office changed on 08/02/00 from: the grove pipers lane harpenden hertfordshire AL5 1AH (1 page)
1 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
1 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 March 1999Return made up to 31/01/99; no change of members (4 pages)
22 March 1999Return made up to 31/01/99; no change of members (4 pages)
18 March 1999Secretary resigned;director resigned (1 page)
18 March 1999Secretary resigned;director resigned (1 page)
12 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
12 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
12 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
23 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
21 February 1997Return made up to 31/01/97; full list of members (6 pages)
21 February 1997Return made up to 31/01/97; full list of members (6 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Accounting reference date notified as 28/02 (1 page)
20 February 1996New director appointed (1 page)
20 February 1996Director resigned (2 pages)
20 February 1996Accounting reference date notified as 28/02 (1 page)
20 February 1996Secretary resigned;director resigned (2 pages)
20 February 1996Registered office changed on 20/02/96 from: 26-28 bartholomew square london EC1V 3QA (1 page)
20 February 1996New secretary appointed;new director appointed (1 page)
20 February 1996Registered office changed on 20/02/96 from: 26-28 bartholomew square london EC1V 3QA (1 page)
20 February 1996New secretary appointed;new director appointed (1 page)
20 February 1996Secretary resigned;director resigned (2 pages)
20 February 1996New director appointed (1 page)
31 January 1996Incorporation (19 pages)
31 January 1996Incorporation (19 pages)