NENE ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 11600687 |
Category | Private Limited Company |
Incorporated | 02 Oct 2018 |
Age | 5 years, 8 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
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
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
Some Companies
CRAIG TYSALL PAVING & PATIOS LTD
115 DARTMOUTH ROAD,PAIGNTON,TQ4 6NF
Number: | 11588156 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 5 WEST HILL,MILTON KEYNES,MK17 8DP
Number: | 04896188 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11667760 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
21 CHURCH STREET,HORBURY,WF4 6LT
Number: | 11620267 |
Status: | ACTIVE |
Category: | Private Limited Company |