NEN TRUST

Unit 1 Saltmore Farm New Inn Road Unit 1 Saltmore Farm New Inn Road, Baldock, SG7 5EZ, Hertfordshire, England
StatusACTIVE
Company No.07346390
Category
Incorporated16 Aug 2010
Age13 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

NEN TRUST is an active with number 07346390. It was incorporated 13 years, 9 months, 13 days ago, on 16 August 2010. The company address is Unit 1 Saltmore Farm New Inn Road Unit 1 Saltmore Farm New Inn Road, Baldock, SG7 5EZ, Hertfordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Jackson

Notification date: 2023-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-22

Officer name: Mr John Jackson

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-05-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Daniel Kastel

Termination date: 2022-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-21

Psc name: Christopher Daniel Kastel

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Alison Hadfield

Termination date: 2022-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: 1200 Century Way Thorpe Park Leeds LS15 8ZA

New address: Unit 1 Saltmore Farm New Inn Road Hinxworth Baldock Hertfordshire SG7 5EZ

Change date: 2021-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-14

Officer name: Mrs Heather Alison Hadfield

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Daniel Kastel

Notification date: 2017-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 11 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-11

Psc name: Phil Moore

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-11

Officer name: Philip Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Leslie James Durrant

Termination date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Moore

Change date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

Old address: C/O Yhgfl Foundation Ltd 1200 Thorpe Park Leeds LS15 8ZA England

Change date: 2015-08-28

New address: 1200 Century Way Thorpe Park Leeds LS15 8ZA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

New address: C/O Yhgfl Foundation Ltd 1200 Thorpe Park Leeds LS15 8ZA

Change date: 2015-04-27

Old address: C/O Yhgfl Foundation Ltd Normanby Gateway Lysaghts Way Scunthorpe South Humberside DN15 9YG

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2015

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 no member list

Date: 18 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Longden

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Address

Type: AD01

Old address: C/O Northern Grid for Learning 11 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE England

Change date: 2013-06-18

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melita Philipson

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2012

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 no member list

Date: 20 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Old address: 2 Wellington Place Leeds West Yorkshire LS1 4BZ

Change date: 2011-09-20

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Moore

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melita Philipson

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Ernest Kendal

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Leslie James Durrant

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Daniel Kastel

Documents

View document PDF

Incorporation company

Date: 16 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-KLASS KLEEN LIMITED

MCGILLS,CIRENCESTER,GL7 1US

Number:08967477
Status:ACTIVE
Category:Private Limited Company

ADAPTIVE DETECTION LIMITED

8 HUMBER TERRACE,BARTON-UPON-HUMBER,DN18 5BE

Number:06712644
Status:ACTIVE
Category:Private Limited Company

OCEAN PROBE SHIPPING LIMITED

13-14 HOBART PLACE,LONDON,SW1W 0HH

Number:11093740
Status:ACTIVE
Category:Private Limited Company

PBJ LAND AND ESTATES LIMITED

1 THE MAGPIES, MAULDEN THE MAGPIES,BEDFORD,MK45 2EG

Number:11132903
Status:ACTIVE
Category:Private Limited Company

SAMARA GROUP LIMITED

FIRST FLOOR,LEEDS,LS1 5JS

Number:10050225
Status:ACTIVE
Category:Private Limited Company

SELLWOOD CONSTRUCTION LIMITED

JOANKELI SHIPPEA HILL ROAD,BURY ST. EDMUNDS,IP28 8DZ

Number:09622812
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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