ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neptune House Limited

Neptune House Limited is an active company incorporated on 27 July 2000 with the registered office located in . Neptune House Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04041770
Private limited company
Age
25 years
Incorporated 27 July 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 April 2025 (6 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Machine Works House
5 Pressing Lane
Hayes
UB3 1FD
England
Address changed on 16 Sep 2025 (1 month ago)
Previous address was 4 Peter James Business Centre Pump Lane Hayes UB3 3NT England
Telephone
01795581660
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Business Manager • British • Lives in England • Born in Jun 1962
Director • Care Home Manager • British • Lives in England • Born in Mar 1974
Pro Med Pharma Ltd
PSC
Mr Bhinder Singh Purewal
PSC • British • Lives in England • Born in Jun 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£55.85K
Decreased by £63.6K (-53%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 2 (+8%)
Total Assets
£89.82K
Decreased by £70.28K (-44%)
Total Liabilities
-£30.73K
Decreased by £11.22K (-27%)
Net Assets
£59.09K
Decreased by £59.06K (-50%)
Debt Ratio (%)
34%
Increased by 8.01% (+31%)
Latest Activity
Registered Address Changed
1 Month Ago on 16 Sep 2025
Registered Address Changed
2 Months Ago on 21 Aug 2025
Rachel Brook (PSC) Resigned
4 Months Ago on 25 Jun 2025
Rachel Brook Resigned
4 Months Ago on 25 Jun 2025
Confirmation Submitted
6 Months Ago on 28 Apr 2025
Bhinder Singh Purewal (PSC) Appointed
6 Months Ago on 16 Apr 2025
Pro Med Pharma Ltd (PSC) Appointed
6 Months Ago on 16 Apr 2025
Mark Seabrook (PSC) Resigned
6 Months Ago on 16 Apr 2025
David Eddie Lee (PSC) Resigned
6 Months Ago on 16 Apr 2025
Mr Bhinder Singh Purewal Appointed
6 Months Ago on 16 Apr 2025
Get Credit Report
Discover Neptune House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes UB3 3NT England to Machine Works House 5 Pressing Lane Hayes UB3 1FD on 16 September 2025
Submitted on 16 Sep 2025
Registered office address changed from 8-10 Neptune Terrace Sheerness Kent ME12 2AW to 4 Peter James Business Centre Pump Lane Hayes UB3 3NT on 21 August 2025
Submitted on 21 Aug 2025
Cessation of Rachel Brook as a person with significant control on 25 June 2025
Submitted on 14 Jul 2025
Termination of appointment of Rachel Brook as a director on 25 June 2025
Submitted on 25 Jun 2025
Appointment of Mr Bhinder Singh Purewal as a director on 16 April 2025
Submitted on 28 Apr 2025
Cessation of David Eddie Lee as a person with significant control on 16 April 2025
Submitted on 28 Apr 2025
Cessation of Mark Seabrook as a person with significant control on 16 April 2025
Submitted on 28 Apr 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 28 Apr 2025
Notification of Pro Med Pharma Ltd as a person with significant control on 16 April 2025
Submitted on 28 Apr 2025
Notification of Bhinder Singh Purewal as a person with significant control on 16 April 2025
Submitted on 28 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year