UKBizDB.co.uk

NECTAR GROUP LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Corporate Secretary01 January 2011Active
No. 1 Ashton Gate, Ashton Road, Harold Hill, Romford, United Kingdom, RM3 8UD

Director01 January 2011Active
No.1 Ashton Gate, Ashton Road, Harold Hill, Romford, United Kingdom, RM3 8UD

Director01 January 2011Active
No. 1 Ashton Gate, Ashton Road, Harold Hill, Romford, United Kingdom, RM3 8UD

Director01 January 2011Active
6 Brookmans Close, Cranham, Upminster, RM14 1SJ

Secretary-Active
83 Raleigh Drive, Whetstone, London, N20 0UZ

Secretary01 October 1999Active
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,

Director06 May 1992Active
3343 Be Hendrikido Ambaiht, Monnen Bogerd 4, Holland,

Director25 September 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Auditors

Auditors resignation company.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type full.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-12-20Address

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

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-06-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.