NENE TRANSPORT (LINCS) LIMITED

Greenworld Park Greenworld Park, Spalding, PE12 9RN, Lincolnshire, United Kingdom
StatusACTIVE
Company No.05471136
CategoryPrivate Limited Company
Incorporated03 Jun 2005
Age18 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

NENE TRANSPORT (LINCS) LIMITED is an active private limited company with number 05471136. It was incorporated 18 years, 11 months, 13 days ago, on 03 June 2005. The company address is Greenworld Park Greenworld Park, Spalding, PE12 9RN, Lincolnshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2024

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-09

Psc name: Franklin Bros Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054711360007

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054711360006

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-04

Officer name: Mr Gareth Edwin Dudley Franklin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: Greenworld Park Sutton Bridge Spalding Lincolnshire PE12 9RN

Change date: 2019-03-15

Old address: Greenworld Park Greenworld Park Sutton Bridge Spalding Lincs PE12 9RN England

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: Station Yard Station Road Long Sutton Spalding Lincolnshire PE12 9BP England

New address: Greenworld Park Greenworld Park Sutton Bridge Spalding Lincs PE12 9RN

Change date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Old address: Station Road Station Road Long Sutton Spalding Lincolnshire PE12 9BP England

New address: Station Yard Station Road Long Sutton Spalding Lincolnshire PE12 9BP

Change date: 2018-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Old address: 18 Station Road Long Sutton Spalding Lincolnshire PE12 9BP

New address: Station Road Station Road Long Sutton Spalding Lincolnshire PE12 9BP

Change date: 2018-08-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054711360008

Charge creation date: 2018-07-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054711360004

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054711360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-06

Charge number: 054711360007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-06

Charge number: 054711360006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-06

Charge number: 054711360005

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gareth Edwin Dudley Franklin

Change date: 2018-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2016

Action Date: 29 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054711360004

Charge creation date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed

Date: 19 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2015

Action Date: 21 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054711360003

Charge creation date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gareth Edwin Dudley Franklin

Change date: 2010-06-03

Documents

View document PDF

Termination secretary company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Franklin

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-20

Old address: 4 Puddingpoke Lane, Lutton Spalding Lincolnshire PE12 9HZ

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Resolution

Date: 17 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW PHILLIPS MEDIA LTD

TAXWISE BUILDINGS,LONDON,UB1 3QG

Number:09656482
Status:ACTIVE
Category:Private Limited Company

CRODA FIRE FIGHTING CHEMICALS LIMITED

COWICK HALL,GOOLE,DN14 9AA

Number:01292889
Status:ACTIVE
Category:Private Limited Company

OCCASIONS 4 U LIMITED

KINTON MANOR KINTON,SHREWSBURY,SY4 1AZ

Number:06316808
Status:ACTIVE
Category:Private Limited Company

R.E.A.C.H CHC LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10990536
Status:ACTIVE
Category:Private Limited Company

SCOTT HOMES (BUILDERS) LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC551649
Status:ACTIVE
Category:Private Limited Company

SZ TRADERS LTD

FLAT 288A,BOLTON,BL3 5QT

Number:11317185
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source