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
-
Check the company
-
UK
-
East Riding of Yorkshire
- Company name
- NEPTUNE SONAR LIMITED
- Company number
- 02525414
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Jul 1990
Age - 35 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
- 46
- 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
- 53
- 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
- 54
- 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
- 74
- 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
- 82
- 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
- 84
- 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.