NENE ELECTRICAL LIMITED

Nene House Nene House Nene House Nene House, Watford Village, NN6 7XN, Northamptonshire, United Kingdom
StatusACTIVE
Company No.11600687
CategoryPrivate Limited Company
Incorporated02 Oct 2018
Age5 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

NENE ELECTRICAL LIMITED is an active private limited company with number 11600687. It was incorporated 5 years, 8 months, 3 days ago, on 02 October 2018. The company address is Nene House Nene House Nene House Nene House, Watford Village, NN6 7XN, Northamptonshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Schoen

Termination date: 2024-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thierry Schoen

Appointment date: 2024-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

New address: Nene House Nene House Station Road Watford Village Northamptonshire NN6 7XN

Change date: 2023-10-19

Old address: 11 Basset Court Loake Close Grange Park Northampton NN4 5EZ England

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-03

Officer name: Mrs Louise Jane Sharif

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-09

Old address: Nene House Station Road Watford Northampton NN6 7XN United Kingdom

New address: 11 Basset Court Loake Close Grange Park Northampton NN4 5EZ

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Casey

Appointment date: 2023-05-26

Documents

View document PDF

Certificate change of name company

Date: 05 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nene electrical installations LIMITED\certificate issued on 05/05/23

Documents

View document PDF

Certificate change of name company

Date: 05 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nene housing developments LIMITED\certificate issued on 05/05/23

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-21

Psc name: Nene Group Plc

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

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

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

Officer name: Paul Darrell Fagan

Termination date: 2022-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 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: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type small

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: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

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

Change account reference date company current extended

Date: 24 Oct 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 02 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIG TYSALL PAVING & PATIOS LTD

115 DARTMOUTH ROAD,PAIGNTON,TQ4 6NF

Number:11588156
Status:ACTIVE
Category:Private Limited Company

IMAGINE PRESENTATIONS LIMITED

UNIT 5 5 WEST HILL,MILTON KEYNES,MK17 8DP

Number:04896188
Status:ACTIVE
Category:Private Limited Company

IMPALA AGENCY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11667760
Status:ACTIVE
Category:Private Limited Company

NETHERSHIEL FARMS LIMITED

NETHERSHIEL FARM,LIVINGSTON,EH53 0HT

Number:SC048203
Status:ACTIVE
Category:Private Limited Company

SLAP AND TICKLE DECORATING LTD

HENDFORD MANOR,YEOVIL,BA20 1UN

Number:11377537
Status:ACTIVE
Category:Private Limited Company

THE CROW BAR & KITCHEN LTD

21 CHURCH STREET,HORBURY,WF4 6LT

Number:11620267
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