NAMECO (NO. 981) LIMITED

3 Castlegate, Grantham, NG31 6SF, Lincolnshire, United Kingdom
StatusACTIVE
Company No.07013176
CategoryPrivate Limited Company
Incorporated08 Sep 2009
Age14 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

NAMECO (NO. 981) LIMITED is an active private limited company with number 07013176. It was incorporated 14 years, 8 months, 9 days ago, on 08 September 2009. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-25

Officer name: Mr Anthony Roderick Chichester Bancroft Cooke

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Roderick Chichester Bancroft Cooke

Change date: 2022-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Daryll Bancroft Cooke

Change date: 2022-01-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-25

Psc name: Mrs Daryll Bancroft Cooke

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Roderick Chichester Bancroft Cooke

Change date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Anthony Roderick Chichester Bancroft Cooke

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Fidentia Trustees Limited

Appointment date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Richard Holt Evans

Termination date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Nomina Plc

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hampden Legal Plc

Termination date: 2022-01-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fidentia Nominees Limited

Appointment date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mrs Daryll Bancroft Cooke

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Daryll Bancroft Cooke

Change date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

Old address: 5th Floor 40 Gracechurch Street London EC3V 0BT England

Change date: 2022-01-04

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Richard Holt Evans

Change date: 2018-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 20 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daryll Cooke

Notification date: 2017-01-20

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 20 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-20

Psc name: Mr Anthony Roderick Chichester Bancroft Cooke

Documents

View document PDF

Resolution

Date: 01 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2017

Action Date: 19 Jan 2017

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2017-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Daryll Bancroft Cooke

Appointment date: 2017-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-26

Officer name: Mr Anthony Roderick Chichester Bancroft Cooke

Documents

View document PDF

Change corporate director company with change date

Date: 08 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-12-04

Officer name: Nomina Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-07

New address: 5th Floor 40 Gracechurch Street London EC3V 0BT

Old address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 30 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 11 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-08

Officer name: Hampden Legal Plc

Documents

View document PDF

Change corporate director company with change date

Date: 05 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Nomina Plc

Change date: 2010-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Roderick Chichester Bancroft Cooke

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 08 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGYLL ENERGY SOLUTIONS LTD

OAKFIELD HOUSE WDM CHARTERED ACCOUNTANTS,MOTHERWELL,ML1 1XA

Number:SC421956
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOM SITE MANAGEMENT LIMITED

4 CASTLEHILL QUADRANT,DUMBARTON,G82 5AH

Number:SC570684
Status:ACTIVE
Category:Private Limited Company

NT MANAGEMENT SERVICES LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09500903
Status:ACTIVE
Category:Private Limited Company

PROJECTS OF MERIT LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:11102299
Status:ACTIVE
Category:Private Limited Company

RIVERDALE HEALTHCARE LIMITED

C/O APPOSITE CAPITAL LLP GENESIS HOUSE,LONDON,EC4V 5BD

Number:11727905
Status:ACTIVE
Category:Private Limited Company

TALLARN TECH LTD

85 LONDON ROAD,CHELTENHAM,GL52 6HL

Number:10910347
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