NN EUROTRANS LTD

9 St. Pauls Road, Northampton, NN2 6ES, England
StatusACTIVE
Company No.10248268
CategoryPrivate Limited Company
Incorporated23 Jun 2016
Age7 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

NN EUROTRANS LTD is an active private limited company with number 10248268. It was incorporated 7 years, 11 months, 11 days ago, on 23 June 2016. The company address is 9 St. Pauls Road, Northampton, NN2 6ES, England.



Company Fillings

Change person director company with change date

Date: 14 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolae Nae

Change date: 2023-11-27

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 27 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-27

Psc name: Mr Nicolae Nae

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

New address: 9 st. Pauls Road Northampton NN2 6ES

Old address: Flat 5 Homestead Way Northampton NN2 6JG England

Change date: 2023-12-14

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolae Nae

Change date: 2023-01-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolae Nae

Change date: 2023-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

Old address: Flat 1 38 Lion Court Northampton NN4 8GS England

New address: Flat 5 Homestead Way Northampton NN2 6JG

Change date: 2023-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolae Nae

Change date: 2021-02-10

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolae Nae

Change date: 2021-02-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2021

Action Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-10

Psc name: Mr Nicolae Nae

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

New address: Flat 1 38 Lion Court Northampton NN4 8GS

Change date: 2021-02-11

Old address: 21 Roe Road Northampton NN1 4PH England

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolae Nae

Change date: 2020-08-11

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-11

Psc name: Mr Nicolae Nae

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-24

New address: 21 Roe Road Northampton NN1 4PH

Old address: 120 Southampton Road Northampton BB4 8DY United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-25

Officer name: Mr Nicolae Nae

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-25

Psc name: Mr Nicolae Nae

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

Old address: 37 Old Towcester Road Northampton NN4 8EX England

New address: 120 Southampton Road Northampton BB4 8DY

Change date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2017

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolae Nae

Change date: 2017-11-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2017

Action Date: 04 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolae Nae

Change date: 2017-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2017

Action Date: 05 Nov 2017

Category: Address

Type: AD01

New address: 37 Old Towcester Road Northampton NN4 8EX

Change date: 2017-11-05

Old address: 97 Bath Street Rugby CV21 3JA England

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-06

Psc name: Nicolae Nae

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolae Nae

Change date: 2016-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Old address: Flat 4 1 Empire Road Leicester LE3 5HE United Kingdom

New address: 97 Bath Street Rugby CV21 3JA

Change date: 2016-11-25

Documents

View document PDF

Incorporation company

Date: 23 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICA MATTERS LIMITED

THOMAS HOUSE,LONDON,SW1V 1PX

Number:03676893
Status:ACTIVE
Category:Private Limited Company

DAVID FLORENCE LIMITED

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:07077976
Status:ACTIVE
Category:Private Limited Company

NAPIER CAPITAL NO.8 LP

33 WIGMORE STREET,LONDON,W1U 1BZ

Number:LP015707
Status:ACTIVE
Category:Limited Partnership

OBSIDIAN DETAILING LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:08302714
Status:ACTIVE
Category:Private Limited Company

SCRAP TODAY LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:11618589
Status:ACTIVE
Category:Private Limited Company

TEK MBO LIMITED

CHAMBERLAIN HOUSE HANBURY CHASE,HANBURY,B60 4BY

Number:10196859
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