N E CANADA LIMITED
Status | ACTIVE |
Company No. | 08596333 |
Category | Private Limited Company |
Incorporated | 04 Jul 2013 |
Age | 10 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
N E CANADA LIMITED is an active private limited company with number 08596333. It was incorporated 10 years, 11 months, 14 days ago, on 04 July 2013. The company address is National Express House National Express House, Birmingham, B5 6DD.
Company Fillings
Appoint person director company with name date
Date: 12 Jun 2024
Action Date: 11 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-06-11
Officer name: Mrs Helen Gaye Cowing
Documents
Termination director company with name termination date
Date: 12 Jun 2024
Action Date: 11 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-06-11
Officer name: James Robert Stamp
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 19 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 19 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 19 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam David Phillips
Termination date: 2023-03-10
Documents
Appoint person director company with name date
Date: 23 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Callander
Appointment date: 2023-02-20
Documents
Resolution
Date: 14 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Mr James Robert Stamp
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mark Davies
Termination date: 2022-10-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 06 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 06 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 06 Jul 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Appoint person secretary company with name date
Date: 15 Jun 2022
Action Date: 13 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Callander
Appointment date: 2022-06-13
Documents
Termination secretary company with name termination date
Date: 06 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-06
Officer name: Jennifer Naomi Myram
Documents
Move registers to registered office company with new address
Date: 29 Nov 2021
Category: Address
Type: AD04
New address: National Express House Mill Lane Birmingham B5 6DD
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 17 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 17 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 17 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 24 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 03 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 03 Nov 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Change person director company with change date
Date: 19 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam David Phillips
Change date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Appoint person director company with name date
Date: 19 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-14
Officer name: Adam David Phillips
Documents
Termination director company with name termination date
Date: 14 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Edward Shepherd
Termination date: 2020-05-14
Documents
Appoint person secretary company with name date
Date: 28 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-23
Officer name: Miss Jennifer Naomi Myram
Documents
Termination secretary company with name termination date
Date: 28 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Woollard
Termination date: 2020-01-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 27 Aug 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 27 Aug 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 27 Aug 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Appoint person secretary company with name date
Date: 14 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Julie Woollard
Appointment date: 2019-05-08
Documents
Termination secretary company with name termination date
Date: 13 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Arnaouti
Termination date: 2019-04-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 04 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 04 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 04 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Move registers to sail company with new address
Date: 14 Dec 2017
Category: Address
Type: AD03
New address: 60 Charlotte Street (3rd Floor) London England W1T 2NU
Documents
Change sail address company with new address
Date: 13 Dec 2017
Category: Address
Type: AD02
New address: 60 Charlotte Street (3rd Floor) London England W1T 2NU
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 09 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 09 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 09 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Termination secretary company with name termination date
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-30
Officer name: Dianne Robinson
Documents
Appoint person secretary company with name date
Date: 10 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Arnaouti
Appointment date: 2017-07-01
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Termination director company with name termination date
Date: 07 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Ashley
Termination date: 2017-06-01
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Christopher Mark Davies
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 19 Sep 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 19 Sep 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 19 Sep 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type full
Date: 16 Apr 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: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Change account reference date company current extended
Date: 10 Jul 2013
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-07-31
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10984529 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIROAK CONSTRUCTION SERVICES LIMITED
41 HEOL Y FRO,LLANTWIT MAJOR,CF61 2SA
Number: | 02146161 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKMAN 145/147 HATFIELD ROAD,HERTFORDSHIRE,AL1 4JY
Number: | 07936731 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 KINGSWAY WEST,PRESTON,PR1 -0JA
Number: | 11917817 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EMPEROR WAY,EXETER,EX1 3QS
Number: | 11132280 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERGATE BUILDING,CHESTER,CH1 4JE
Number: | 11322489 |
Status: | ACTIVE |
Category: | Private Limited Company |