This company is commonly known as Nectar Group Limited. The company was founded 44 years ago and was given the registration number 01459988. The firm's registered office is in LONDON. You can find them at 5 Market Yard Mews, 194-204 Bermondsey Street, London, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | NECTAR GROUP LIMITED |
---|---|---|
Company Number | : | 01459988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Corporate Secretary | 01 January 2011 | Active |
No. 1 Ashton Gate, Ashton Road, Harold Hill, Romford, United Kingdom, RM3 8UD | Director | 01 January 2011 | Active |
No.1 Ashton Gate, Ashton Road, Harold Hill, Romford, United Kingdom, RM3 8UD | Director | 01 January 2011 | Active |
No. 1 Ashton Gate, Ashton Road, Harold Hill, Romford, United Kingdom, RM3 8UD | Director | 01 January 2011 | Active |
6 Brookmans Close, Cranham, Upminster, RM14 1SJ | Secretary | - | Active |
83 Raleigh Drive, Whetstone, London, N20 0UZ | Secretary | 01 October 1999 | Active |
Downswold Park View Road, Woldingham, Caterham, CR3 7DJ | Director | - | Active |
10619 Tulip Lane, Potomac, Usa, FOREIGN | Director | - | Active |
83 Raleigh Drive, Whetstone, London, N20 0UZ | Director | - | Active |
The Lavenders, 13 Victoria Gardens, Saffron Walden, CB11 3AF | Director | - | Active |
Enverdaux 26, Ch-1782 Belfaux, Switzerland, | Director | 06 May 1992 | Active |
3343 Be Hendrikido Ambaiht, Monnen Bogerd 4, Holland, | Director | 25 September 1992 | Active |
Nectar Holdings Limited | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ |
Nature of control | : |
|
Nectar Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 150, Aldersgate Street, London, United Kingdom, EC1A 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Auditors | Auditors resignation company. | Download |
2023-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Accounts | Accounts with accounts type full. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-14 | Accounts | Accounts with accounts type full. | Download |
2018-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-06 | Officers | Change person director company with change date. | Download |
2018-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-06-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.