NEF HOLDINGS LIMITED

3 Coventry Innovation Village 3 Coventry Innovation Village, Coventry, CV1 2TL, England
StatusACTIVE
Company No.11579094
CategoryPrivate Limited Company
Incorporated20 Sep 2018
Age5 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

NEF HOLDINGS LIMITED is an active private limited company with number 11579094. It was incorporated 5 years, 8 months, 13 days ago, on 20 September 2018. The company address is 3 Coventry Innovation Village 3 Coventry Innovation Village, Coventry, CV1 2TL, England.



Company Fillings

Accounts with accounts type small

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2023

Action Date: 27 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-27

Capital : 27,680.00 GBP

Documents

View document PDF

Resolution

Date: 24 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2022

Action Date: 08 Jun 2022

Category: Capital

Type: SH01

Capital : 27,640.00 GBP

Date: 2022-06-08

Documents

View document PDF

Resolution

Date: 08 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-23

Capital : 27,590.00 GBP

Documents

View document PDF

Resolution

Date: 14 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mr Hugh Thomas Francis Minnock

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Amy-Louise Mary Crofton

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Resolution

Date: 06 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2021

Action Date: 15 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-15

Capital : 27,540.00 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Paul O'keefe

Change date: 2019-11-14

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2020

Action Date: 06 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-06

Capital : 7,540.00 GBP

Documents

View document PDF

Resolution

Date: 14 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2019

Action Date: 14 Nov 2019

Category: Capital

Type: SH01

Capital : 7,500.00 GBP

Date: 2019-11-14

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-16

Psc name: Foresight Nf Gp Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Paul O'keefe

Notification date: 2018-09-20

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-16

Psc name: Mr Nicholas John Houghton

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Meehan

Appointment date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr Nicholas John Houghton

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr Richard Paul O'keefe

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Foresight Nf Gp Limited

Change date: 2018-10-16

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Apr 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

Old address: 3 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England

New address: 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

New address: 3 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL

Old address: C/O Gateley Plc Park View House 58 the Ropewalk Nottingham NG1 5DW United Kingdom

Change date: 2019-04-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115790940005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115790940005

Charge creation date: 2018-12-17

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 16 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-16

Capital : 5,000 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 16 Oct 2018

Category: Capital

Type: SH01

Capital : 6,500 GBP

Date: 2018-10-16

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2018

Action Date: 16 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115790940004

Charge creation date: 2018-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2018

Action Date: 16 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115790940003

Charge creation date: 2018-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-16

Psc name: Foresight Nf Gp Limited

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-16

Psc name: Nicholas John Houghton

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Paul O'keefe

Cessation date: 2018-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-16

Officer name: Miss Amy-Louise Mary Crofton

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Houghton

Appointment date: 2018-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2018

Action Date: 16 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-16

Charge number: 115790940002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2018

Action Date: 16 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115790940001

Charge creation date: 2018-10-16

Documents

View document PDF

Incorporation company

Date: 20 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACS PROPERTY INVESTMENTS LIMITED

CONSTRUCTION HOUSE,WEMBLEY,HA9 0LH

Number:03791897
Status:ACTIVE
Category:Private Limited Company

BENKERT MCMURDO LTD

UNIT 5, 11 HIGHWAYS FARM HORSLEY ROAD,COBHAM,KT11 3JZ

Number:09959640
Status:ACTIVE
Category:Private Limited Company

MAGNECO METREL U.K. LIMITED

HACKWORTH IND PARK,COUNTY DURHAM,DL4 1HG

Number:02501896
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 1269) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:09674219
Status:ACTIVE
Category:Private Limited Company

REGENCY ON SITE SERVICES LTD

20 HEATHCLOSE ROAD,DARTFORD,DA1 2PU

Number:11840813
Status:ACTIVE
Category:Private Limited Company

STELRICK HOMES LIMITED

OLD COACH HOUSE STABLES COURT,LICHFIELD,WS14 9DU

Number:08129414
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