This company is commonly known as Bne Limited. The company was founded 28 years ago and was given the registration number 02910268. The firm's registered office is in KETTERING. You can find them at 42 Headlands, , Kettering, Northamptonshire. This company's SIC code is 74990 - Non-trading company.
Name | : | BNE LIMITED |
---|---|---|
Company Number | : | 02910268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1994 |
End of financial year | : | 05 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Headlands, Kettering, Northamptonshire, England, NN15 7HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Headlands, Kettering, England, NN15 7HR | Director | 01 June 2012 | Active |
Fieldways, Ringstead Road, Great Addington, Kettering, NN14 4BW | Secretary | 23 March 1994 | Active |
Green Lodge Farm, Sudborough, Kettering, England, NN14 3BU | Secretary | 19 March 2010 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 18 March 1994 | Active |
Fieldways, Ringstead Road, Great Addington, Kettering, NN14 4BW | Director | 23 March 1994 | Active |
3 Cherry Hall Road, Kettering Business Park, Kettering, England, NN14 1UE | Director | 23 March 1994 | Active |
Sovereign House, 7 Station Road, Kettering, | Nominee Director | 18 March 1994 | Active |
3 Cherry Hall Road, Kettering Business Park, Kettering, England, NN14 1UE | Director | 01 June 2012 | Active |
Green Lodge Farm, Sudborough, Kettering, England, NN14 3BU | Director | 23 March 1994 | Active |
Mrs Sarah Rivett | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Firs, 5 Barrowden Road, Morcott, England, LE15 9DQ |
Nature of control | : |
|
Mr John Peter Rivett | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Firs, 5 Barrowden Road, Morcott, England, LE15 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Officers | Termination secretary company with name termination date. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-20 | Address | Change registered office address company with date old address new address. | Download |
2017-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-06 | Officers | Change person secretary company with change date. | Download |
2017-07-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.