Check the

NEPTUNE SONAR LIMITED

Company
NEPTUNE SONAR LIMITED (02525414)

NEPTUNE SONAR

Phone: 01262 490 234
A⁺ rating

ABOUT NEPTUNE SONAR LIMITED

Formed in 1990, Neptune Sonar is now a leading company in underwater transducer technology, offering one of the world’s largest and most comprehensive range of undersea defence and commercial transducers. Based in the UK, our research and manufacturing operation is located on a 25-acre site in East Yorkshire. With a 60,000 square metre trials lake and a floating calibration laboratory, the site provides an extensive range of facilities supporting every aspect of acoustic transducer development from modelling and design to final product acceptance.

Neptune Sonar Ltd are a company of 30 employees. We are an ISO 9001:2008 company, ensuring that our development and production transducers are supplied to the highest quality standards.

KEY FINANCES

Year
2016
Assets
£1595.49k ▲ £106.16k (7.13 %)
Cash
£185.81k ▲ £119.14k (178.73 %)
Liabilities
£306.7k ▼ £-18.56k (-5.71 %)
Net Worth
£1288.79k ▲ £124.72k (10.71 %)

REGISTRATION INFO

Company name
NEPTUNE SONAR LIMITED
Company number
02525414
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jul 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.neptune-sonar.co.uk
Phones
01262 490 234
01262 490 485
Registered Address
KELK LAKE,
KELK,
DRIFFIELD,
EAST RIDING OF YORKSHIRE,
YO25 8HL

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

28 Jul 2016
Confirmation statement made on 25 July 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 30 September 2015
29 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 3,000

CHARGES

12 February 2013
Status
Satisfied on 29 March 2014
Delivered
15 February 2013
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

6 February 2013
Status
Outstanding
Delivered
8 February 2013
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 December 2005
Status
Satisfied on 22 September 2010
Delivered
22 December 2005
Persons entitled
Barclays Bank PLC
Description
The f/h property k/a kelk lake, little kelk, driffield.

29 June 2004
Status
Satisfied on 21 February 2006
Delivered
6 July 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
All sums outstanding at the credit of account number…

See Also


Last update 2018

NEPTUNE SONAR LIMITED DIRECTORS

Dearing Neil Dr

  Acting
Appointed
01 March 2015
Occupation
Manufacturer Of Underwater Sensors
Role
Director
Age
45
Nationality
British
Address
Kelk Lake, Kelk, Driffield, East Riding Of Yorkshire, YO25 8HL
Country Of Residence
England
Name
DEARING, Neil, Dr

Wendy Lee Fisk

  Acting
Appointed
21 June 2013
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Kelk Lake, Kelk, Driffield, East Riding Of Yorkshire, Uk, YO25 8HL
Country Of Residence
England
Name
FISK, Wendy Lee

Alexander Jon Wood

  Acting PSC
Occupation
Production Manager
Role
Director
Age
53
Nationality
British
Address
Kelk Lake, Kelk, Driffield, East Riding Of Yorkshire, United Kingdom, YO25 8HL
Country Of Residence
England
Name
WOOD, Alexander Jon
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Janet Marie Wood

  Resigned
Resigned
23 September 2011
Role
Secretary
Address
The Granary, Hornsea Road Leven, Beverley, HU17 5NY
Name
WOOD, Janet Marie

Richard Michael Miles

  Resigned
Appointed
28 July 2010
Resigned
23 September 2011
Occupation
Chartered Accountant
Role
Director
Age
73
Nationality
British
Address
2 Juniper Chase, Beverley, East Yorkshire, United Kingdom, HU17 8GD
Country Of Residence
England
Name
MILES, Richard Michael

Frank Wood

  Resigned
Appointed
28 July 2010
Resigned
23 September 2011
Occupation
Accoustic Consultant
Role
Director
Age
81
Nationality
British
Address
The Granary, Hornsea Road, Leven, Beverley, East Yorkshire, United Kingdom, HU17 5NY
Country Of Residence
United Kingdom
Name
WOOD, Frank

Janet Marie Wood

  Resigned
Resigned
23 September 2011
Occupation
Company Secretary
Role
Director
Age
83
Nationality
British
Address
The Granary, Hornsea Road Leven, Beverley, HU17 5NY
Country Of Residence
United Kingdom
Name
WOOD, Janet Marie

REVIEWS


Check The Company
Excellent according to the company’s financial health.