NENE STORAGE EQUIPMENT HOLDINGS LIMITED

Nene House Station Road Nene House Station Road, Northampton, NN6 7XN, Northamptonshire
StatusACTIVE
Company No.09040656
CategoryPrivate Limited Company
Incorporated15 May 2014
Age10 years, 20 days
JurisdictionEngland Wales

SUMMARY

NENE STORAGE EQUIPMENT HOLDINGS LIMITED is an active private limited company with number 09040656. It was incorporated 10 years, 20 days ago, on 15 May 2014. The company address is Nene House Station Road Nene House Station Road, Northampton, NN6 7XN, Northamptonshire.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 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: 15 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Anthony Pearson

Cessation date: 2023-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-06

Psc name: Nseh 2023 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-06

Psc name: Thomas William Pearson

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-06

Psc name: Linda Maria Steele

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Maria Steele

Termination date: 2023-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 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: 26 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: Paul Darrell Fagan

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2022

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-06

Psc name: Thomas Randall Pearson

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090406560001

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2021

Action Date: 22 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090406560002

Charge creation date: 2021-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Pearson

Appointment date: 2019-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 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: 01 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-01

Charge number: 090406560001

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 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: 16 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoo 782AA LIMITED\certificate issued on 05/11/14

Documents

View document PDF

Change of name notice

Date: 05 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Sep 2014

Action Date: 07 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-07

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2014

Action Date: 08 Aug 2014

Category: Capital

Type: SH01

Capital : 51,051 GBP

Date: 2014-08-08

Documents

View document PDF

Resolution

Date: 06 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 06 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 15 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

54 ALBERT ROAD MANAGEMENT CO LTD

91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB

Number:03394687
Status:ACTIVE
Category:Private Limited Company

COLOPHON & LAVENGRO PRINT LIMITED

5-7 ATLAS ROAD,MIDDLESEX,HA9 0JH

Number:02897767
Status:ACTIVE
Category:Private Limited Company

CYRUS PRODUCTIONS LIMITED

8 WOLSEY MANSIONS,MOOR PARK,HA6 2HL

Number:06531701
Status:ACTIVE
Category:Private Limited Company

G J H CONSULTANCY LIMITED

MONCRIEFF HOUSE 69,GLASGOW,G1 2QB

Number:SC369935
Status:ACTIVE
Category:Private Limited Company

MEET ON VC LIMITED

1 RUSHMILLS,NORTHAMPTON,NN4 7YB

Number:07729513
Status:ACTIVE
Category:Private Limited Company

NOBLEAR TRANSACT LTD

C/O THE CHARTWELL PARTNERSHIP LTD, 47 BURY NEW ROAD,MANCHESTER,M25 9JY

Number:08892796
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