NILECREST LIMITED

2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England
StatusACTIVE
Company No.06982764
CategoryPrivate Limited Company
Incorporated06 Aug 2009
Age14 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

NILECREST LIMITED is an active private limited company with number 06982764. It was incorporated 14 years, 9 months, 2 days ago, on 06 August 2009. The company address is 2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-01

Officer name: Jamie Bishop

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-07

Old address: 68 Grafton Way 68 Grafton Way London W1T 5DS England

New address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-08

Officer name: Timothy Gwyn-Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 26 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rollo Gwyn-Jones

Appointment date: 2020-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-20

Psc name: Rollo Gwyn-Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-20

Psc name: Timothy Gwyn-Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm William Froom Hezel

Termination date: 2017-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jamie Bishop

Appointment date: 2017-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Old address: 4th Floor Centre Heights 137 Finchley Road London NW3 6JG

New address: 68 Grafton Way 68 Grafton Way London W1T 5DS

Change date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm William Froom Hezel

Appointment date: 2014-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-31

Officer name: Kathleen Bainbridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2013

Action Date: 01 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Timothy Gwyn-Jones

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2009

Action Date: 06 Aug 2009

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2009-08-06

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2009

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Gwyn-Jones

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kathleen Bainbridge

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-06

Old address: 41 Chalton Street London NW1 1JD

Documents

View document PDF

Incorporation company

Date: 06 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS OF WOODLEY LIMITED

ALBION HOUSE,DUKINFIELD,SK16 4LF

Number:08894386
Status:ACTIVE
Category:Private Limited Company

FRR AMERIQUE DU NORD DIVERSIFIE PE 2007 LP

16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF

Number:SL006134
Status:ACTIVE
Category:Limited Partnership

GLOVEROWN LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11476500
Status:ACTIVE
Category:Private Limited Company

HGCAPITAL RPP2 EXECUTIVE CO-INVEST L.P.

1 ROYAL PLAZA ROYAL AVENUE,GUERNSEY,GY1 2HL

Number:LP013941
Status:ACTIVE
Category:Limited Partnership

IAN KITSON LIMITED

RIVERSIDE HOUSE,WELWYN,AL6 9EN

Number:10767380
Status:ACTIVE
Category:Private Limited Company

TLC LEARNING ACADEMY LIMITED

BEACON HOUSE JUBILEE CRESCENT,NORTHWICH,CW8 4GD

Number:05446277
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