NENE STORAGE EQUIPMENT HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09040656 |
Category | Private Limited Company |
Incorporated | 15 May 2014 |
Age | 10 years, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 30 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090406560001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 05 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
Capital alter shares subdivision
Date: 06 Sep 2014
Action Date: 07 Aug 2014
Category: Capital
Type: SH02
Date: 2014-08-07
Documents
Capital name of class of shares
Date: 06 Sep 2014
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 06 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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 |
8 WOLSEY MANSIONS,MOOR PARK,HA6 2HL
Number: | 06531701 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONCRIEFF HOUSE 69,GLASGOW,G1 2QB
Number: | SC369935 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RUSHMILLS,NORTHAMPTON,NN4 7YB
Number: | 07729513 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE CHARTWELL PARTNERSHIP LTD, 47 BURY NEW ROAD,MANCHESTER,M25 9JY
Number: | 08892796 |
Status: | ACTIVE |
Category: | Private Limited Company |