This company is commonly known as A. W. Nevile Limited. The company was founded 47 years ago and was given the registration number 01261170. The firm's registered office is in LINCOLN. You can find them at A W Nevile Ltd T/a Tfm Countrystore Thorpe Road, Whisby, Lincoln, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | A. W. NEVILE LIMITED |
---|---|---|
Company Number | : | 01261170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A W Nevile Ltd T/a Tfm Countrystore Thorpe Road, Whisby, Lincoln, England, LN6 9BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meadow Edge, Main Street, South Scarle, Newark, England, NG23 7JH | Director | 05 February 2014 | Active |
The Maltings, Maltkiln Road, Fenton, Lincoln, England, LN1 2EW | Director | 05 February 2014 | Active |
12, Melbourne Road, Doddington Park, Lincoln, England, LN6 3QF | Director | 05 February 2014 | Active |
22 Antrim Road, Lincoln, LN5 8TF | Secretary | - | Active |
208 Burton Road, Lincoln, LN1 3TX | Secretary | 24 July 1996 | Active |
Whisby Hall, Whisby, Lincoln, LN6 9BT | Secretary | 02 July 1994 | Active |
The Maltings, Malt Kiln Lane Fenton, Lincoln, LN1 2EW | Director | 24 July 1996 | Active |
6 Old Hall Gardens, Coddington, Newark, NG24 2QJ | Director | - | Active |
Whisby Hall, Whisby, Lincoln, LN6 9BT | Director | - | Active |
Mr Frank Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | English |
Country of residence | : | England |
Address | : | A W Nevile Ltd T/A Tfm Countrystore, Thorpe Road, Lincoln, England, LN6 9BT |
Nature of control | : |
|
Mrs Anne Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | English |
Country of residence | : | England |
Address | : | A W Nevile Ltd T/A Tfm Countrystore, Thorpe Road, Lincoln, England, LN6 9BT |
Nature of control | : |
|
Miss Nichola Anne Louise Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A W Nevile Ltd T/A Tfm Countrystore, Thorpe Road, Lincoln, England, LN6 9BT |
Nature of control | : |
|
Mr James Edward Frank Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | English |
Country of residence | : | England |
Address | : | A W Nevile Ltd T/A Tfm Countrystore, Thorpe Road, Lincoln, England, LN6 9BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-08-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2018-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-23 | Address | Change registered office address company with date old address new address. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.