NENE DATA AND ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 07767012 |
Category | Private Limited Company |
Incorporated | 08 Sep 2011 |
Age | 12 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NENE DATA AND ELECTRICAL LIMITED is an active private limited company with number 07767012. It was incorporated 12 years, 8 months, 24 days ago, on 08 September 2011. The company address is 27 Charter Gate Quarry Park Close 27 Charter Gate Quarry Park Close, Northampton, NN3 6QB, England.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Address
Type: AD01
New address: 27 Charter Gate Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB
Change date: 2024-02-26
Old address: 4 Owl Close Moulton Park Northampton Northamptonshire NN3 6HZ England
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2023
Action Date: 07 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-07
Charge number: 077670120001
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Resolution
Date: 20 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 20 Sep 2022
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 24 Aug 2022
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-01
Psc name: Kirstin Westley
Documents
Change to a person with significant control
Date: 24 Aug 2022
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Mr Mark Alan Westley
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Jane Jackson
Change date: 2021-09-06
Documents
Change to a person with significant control
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-06
Psc name: Mr Mark Alan Westley
Documents
Change to a person with significant control
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-06
Psc name: Mrs Kirstin Westley
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Alan Westley
Change date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 23 Jan 2020
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kirstin Westley
Notification date: 2019-12-03
Documents
Change to a person with significant control
Date: 23 Jan 2020
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Alan Westley
Change date: 2019-12-03
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Jane Jackson
Change date: 2019-10-09
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Jane Jackson
Change date: 2019-10-09
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Jane Jackson
Appointment date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
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
Change sail address company with new address
Date: 20 Sep 2016
Category: Address
Type: AD02
New address: The Stables Church Walk Daventry Northants NN11 4BL
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-08
New address: 4 Owl Close Moulton Park Northampton Northamptonshire NN3 6HZ
Old address: 54 Reynard Way Kingsthorpe Northampton Northamptonshire NN2 8QX
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Address
Type: AD01
Old address: 772 Obelisk Rise Kingsthorpe Northampton Northants NN2 8TP United Kingdom
Change date: 2014-01-22
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 15 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-15
Officer name: Mr Mark Alan Westley
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Change account reference date company current extended
Date: 13 Apr 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-12-31
Documents
Some Companies
5 DE LACY AVENUE,BRADFORD,BD4 6ED
Number: | 11803893 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 SALISBURY AVENUE,BELFAST,BT15 5EA
Number: | NI658227 |
Status: | ACTIVE |
Category: | Private Limited Company |
TY LLANGENNY,CRICKHOWELL,NP8 1TP
Number: | 05626357 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WINDMILL RISE,KINGSTON UPON THAMES,KT2 7TU
Number: | 07265129 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTTON JOHAL BUILDING SERVICES LTD
66 BELPER ROAD,DERBY,DE1 3EN
Number: | 06489303 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 FOREST ROAD,LONDON,E17 6JQ
Number: | 06893754 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |