NENE DATA AND ELECTRICAL LIMITED

27 Charter Gate Quarry Park Close 27 Charter Gate Quarry Park Close, Northampton, NN3 6QB, England
StatusACTIVE
Company No.07767012
CategoryPrivate Limited Company
Incorporated08 Sep 2011
Age12 years, 8 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 20 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREAM LOUNGE LTD

5 DE LACY AVENUE,BRADFORD,BD4 6ED

Number:11803893
Status:ACTIVE
Category:Private Limited Company

DANE PROPERTIES LIMITED

85 SALISBURY AVENUE,BELFAST,BT15 5EA

Number:NI658227
Status:ACTIVE
Category:Private Limited Company

MODANIQUE LIMITED

TY LLANGENNY,CRICKHOWELL,NP8 1TP

Number:05626357
Status:ACTIVE
Category:Private Limited Company

MOVINGIMAGECO.COM LIMITED

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

TICKETPAL LTD

152 FOREST ROAD,LONDON,E17 6JQ

Number:06893754
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