NET EFFICIENCY EMPLOYEE TRUSTEE LIMITED

86-90 3rd Floor 86-90 3rd Floor, London, EC2A 4NE, United Kingdom
StatusACTIVE
Company No.09602970
Category
Incorporated21 May 2015
Age9 years, 23 days
JurisdictionEngland Wales

SUMMARY

NET EFFICIENCY EMPLOYEE TRUSTEE LIMITED is an active with number 09602970. It was incorporated 9 years, 23 days ago, on 21 May 2015. The company address is 86-90 3rd Floor 86-90 3rd Floor, London, EC2A 4NE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-09

Old address: 55 Islington Park Street London N1 1QB England

New address: 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chester Paul Mojay-Sinclare

Termination date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Chester Paul Mojay-Sinclare

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Henry Farrell

Notification date: 2021-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Henry Farrell

Appointment date: 2021-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-27

Officer name: Graeme John Nuttall

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graeme John Nuttall

Cessation date: 2021-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Sheridan Smith

Change date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Paul Smith

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Sheridan Smith

Appointment date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-31

Psc name: John Murray Davison

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: John Murray Davison

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-07

Old address: Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom

New address: 55 Islington Park Street London N1 1QB

Documents

View document PDF

Incorporation company

Date: 21 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELTIC INVESTMENT (WHITCHURCH) LIMITED

SUITE 103, FIRST FLOOR,NORTH HARROW,HA2 7SE

Number:11426860
Status:ACTIVE
Category:Private Limited Company

CROWNDALE FOOD SERVICES LIMITED

UNIT 17 ASHVILLE WAY ASHVILLE WAY,LEICESTER,LE8 6NU

Number:04540933
Status:ACTIVE
Category:Private Limited Company

IANSEYES LTD

11 WESTBROOK HOUSE,ASCOT,SL5 7LF

Number:11472502
Status:ACTIVE
Category:Private Limited Company

ISLAY DEVELOPMENTS LIMITED

1A "THE MOORINGS",SALE,M33 7BH

Number:02343740
Status:ACTIVE
Category:Private Limited Company

J. W. MUGGERIDGE & SONS LIMITED

MARKET HOUSE,ALTON,GU34 1HG

Number:00667938
Status:ACTIVE
Category:Private Limited Company

THG NO 6 LIMITED

204, WINSFORD AVENUE,COVENTRY,CV5 9NB

Number:11727400
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