NAMECO (NO. 1139) LIMITED

3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England
StatusACTIVE
Company No.08924261
CategoryPrivate Limited Company
Incorporated05 Mar 2014
Age10 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

NAMECO (NO. 1139) LIMITED is an active private limited company with number 08924261. It was incorporated 10 years, 2 months, 17 days ago, on 05 March 2014. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England.



Company Fillings

Change to a person with significant control

Date: 23 Feb 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Henry Arthur Sebastian Price

Change date: 2024-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Address

Type: AD01

Old address: 3 Castlegate Grantham Lincolnshire NG31 6SF United Kingdom

Change date: 2024-02-05

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-05

Psc name: Mr Henry Arthur Sebastian Price

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Arthur Sebastian Price

Change date: 2024-02-05

Documents

View document PDF

Change corporate director company with change date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2024-02-05

Officer name: Fidentia Trustees Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-02-05

Officer name: Fidentia Nominees Limited

Documents

View document PDF

Accounts with accounts type 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: 14 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mr Henry Arthur Sebastian Price

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Henry Arthur Sebastian Price

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hampden Legal Plc

Termination date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Richard Holt Evans

Termination date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nomina Plc

Termination date: 2023-01-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-01-01

Officer name: Fidentia Nominees Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-01-01

Officer name: Fidentia Trustees Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Change date: 2023-01-16

Old address: 5th Floor 40 Gracechurch Street London EC3V 0BT England

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 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: 16 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Mr Henry Arthur Sebastian Price

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-14

Psc name: Mr Henry Arthur Sebastian Price

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-15

New address: 5th Floor 40 Gracechurch Street London EC3V 0BT

Old address: 3 Castlegate Grantham Lincolnshire NG31 6SF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Richard Holt Evans

Appointment date: 2021-07-14

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Nomina Plc

Appointment date: 2021-07-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hampden Legal Plc

Appointment date: 2021-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-14

Officer name: Fidentia Trustees Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-14

Officer name: Fidentia Nominees Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-14

Psc name: John Gary Wall

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hampden Legal Plc

Termination date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Richard Holt Evans

Termination date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-14

Officer name: Nomina Plc

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-14

Psc name: Henry Arthur Sebastian Price

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

Old address: 5th Floor 40 Gracechurch Street London EC3V 0BT England

Change date: 2021-06-21

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-06-14

Officer name: Fidentia Trustees Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fidentia Nominees Limited

Appointment date: 2021-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-14

Officer name: Mr Henry Arthur Sebastian Price

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 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: 15 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-02

Officer name: Mr Jeremy Richard Holt Evans

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change corporate director company with change date

Date: 08 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Nomina Plc

Change date: 2015-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Old address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA

Change date: 2015-12-07

New address: 5th Floor 40 Gracechurch Street London EC3V 0BT

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: John Gary Wall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: John Gary Wall

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089242610001

Documents

View document PDF

Incorporation company

Date: 05 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURA TRADING LIMITED

UNIT A,LONDON,W3 8BL

Number:05140765
Status:ACTIVE
Category:Private Limited Company

AVVRON LTD

FIRST FLOOR, 1G NETWORK POINT RANGE ROAD,WITNEY,OX29 0YN

Number:11395531
Status:ACTIVE
Category:Private Limited Company

FINANCEOLOGY LIMITED

124 HONEYPOT LANE,LONDON,NW9 9QX

Number:07420273
Status:ACTIVE
Category:Private Limited Company

G.F. HOLDING (CONTRACTORS) LIMITED

ST ANDREW'S COURT,MOTTRAM ST ANDREW,SK10 4LJ

Number:01086931
Status:ACTIVE
Category:Private Limited Company

PIERCE MANAGEMENT SERVICES LIMITED

GROUND FLOOR 8 ST. GEORGES COURT, DAIRYHOUSE LANE,ALTRINCHAM,WA14 5UA

Number:07453337
Status:ACTIVE
Category:Private Limited Company

SK CHEM STRATEGY LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:11202142
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