UKBizDB.co.uk

HABITUS NUNEATON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Habitus Nuneaton Limited. The company was founded 17 years ago and was given the registration number 05868692. The firm's registered office is in NUNEATON. You can find them at 13 Reading Avenue, , Nuneaton, Warwickshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HABITUS NUNEATON LIMITED
Company Number:05868692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:13 Reading Avenue, Nuneaton, Warwickshire, England, CV11 6HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79a, Main Street, Higham On The Hill, Nuneaton, United Kingdom, CV13 6AH

Secretary06 July 2006Active
13, Reading Avenue, St Nicolas Park Estate, Nuneaton, CV11 6HE

Director10 June 2008Active
74, Hinckley Road, Nuneaton, United Kingdom, CV11 6LS

Director06 July 2006Active
79a, Main Street, Higham On The Hill, Nuneaton, United Kingdom, CV13 6AH

Director06 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 July 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 July 2006Active

People with Significant Control

Craig Christopher Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:233, Hinckley Road, Nuneaton, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Stephen Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:79a, Main Street, Nuneaton, United Kingdom, CV13 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Christopher Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:74, Hinckley Road, Nuneaton, United Kingdom, CV11 6LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Stephen Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:13, Reading Avenue, Nuneaton, United Kingdom, CV11 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Change person secretary company with change date.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-07-22Persons with significant control

Notification of a person with significant control.

Download
2017-07-22Persons with significant control

Notification of a person with significant control.

Download
2017-07-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-22Officers

Change person secretary company with change date.

Download
2017-07-22Officers

Change person director company with change date.

Download
2017-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.