NUTERRE LTD

Sarginsons Industries Ltd Sarginsons Industries Ltd, Coventry, CV4 9AG, England
StatusACTIVE
Company No.07465482
CategoryPrivate Limited Company
Incorporated09 Dec 2010
Age13 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

NUTERRE LTD is an active private limited company with number 07465482. It was incorporated 13 years, 5 months, 25 days ago, on 09 December 2010. The company address is Sarginsons Industries Ltd Sarginsons Industries Ltd, Coventry, CV4 9AG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2024

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074654820002

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2021

Action Date: 08 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-08

Charge number: 074654820006

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

New address: Sarginsons Industries Ltd Torrington Avenue Coventry CV4 9AG

Change date: 2019-05-10

Old address: Suite 4 Calverley Mansions, Calverley Park Gardens 16 Calverley Park Gardens Tunbridge Wells Kent TN1 2JN

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074654820004

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074654820003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-20

Old address: Bsc Diecasting Fryers Close Walsall WS3 2XQ

New address: Suite 4 Calverley Mansions, Calverley Park Gardens 16 Calverley Park Gardens Tunbridge Wells Kent TN1 2JN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-26

Charge number: 074654820005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Nov 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 19 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074654820004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074654820003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074654820002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 08 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-08

Officer name: Mr Thomas Mark Nunan

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-03

Old address: Great Horden Farm Round Green Lane Goudhurst TN17 2NJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Resolution

Date: 18 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJPZ LTD

WARDS COURT,SHEFFIELD,S11 8HW

Number:10608052
Status:ACTIVE
Category:Private Limited Company

ENEREC LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:06880365
Status:ACTIVE
Category:Private Limited Company

GEMFIELD FANTASTIC LTD

35 REDHOUSE LANE,LEEDS,LS14 1AB

Number:09561816
Status:ACTIVE
Category:Private Limited Company

J R SHOPFITTERS LIMITED

UNIT 2,WEDNESBURY,WS10 8JG

Number:09703171
Status:ACTIVE
Category:Private Limited Company

LINET SOLUTIONS LIMITED

44 HERRIES DRIVE,SHEFFIELD,S5 7HW

Number:11345280
Status:ACTIVE
Category:Private Limited Company

STOCK BROOK ASSOCIATES LIMITED

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:10205642
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