UKBizDB.co.uk

NE GROWTH 500 LP LIMITED

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

This company is commonly known as Ne Growth 500 Lp Limited. The company was founded 14 years ago and was given the registration number 07169711. The firm's registered office is in WREXHAM. You can find them at Unit J Yale Business Village, Ellice Way, Wrexham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NE GROWTH 500 LP LIMITED
Company Number:07169711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Heol Y Groes, Cwmbran, Wales, NP44 7LT

Secretary25 February 2010Active
Unit J, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL

Director21 August 2019Active
6, Wyncliffe Gardens, Cardiff, Wales, CF23 7FA

Director01 October 2015Active
Unit J, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL

Director01 April 2018Active
Unit J, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL

Director04 April 2016Active
Unit J, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL

Director21 August 2019Active
Oakleigh House 14-16, Park Place, Cardiff, CF10 3DQ

Director25 February 2010Active
Cornel Y Coed, Llanwnog, Caersws, United Kingdom, SY17 5NZ

Director25 February 2010Active
10, Barquentine Place, Cardiff, United Kingdom, CF10 4NF

Director01 December 2010Active
Oakleigh House 14-16, Park Place, Cardiff, CF10 3DQ

Director25 February 2010Active

People with Significant Control

Dbw Managers Limited
Notified on:07 March 2018
Status:Active
Country of residence:United Kingdom
Address:1, Capital Quarter, Cardiff, United Kingdom, CF10 4BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Development Bank Of Wales Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Capital Quarter, Cardiff, United Kingdom, CF10 4BZ
Nature of control:
  • Significant influence or control

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
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-20Dissolution

Dissolution application strike off company.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Change person director company with change date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-09-08Address

Change registered office address company with date old address new address.

Download
2018-09-07Address

Change registered office address company with date old address new address.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type full.

Download
2016-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.