UKBizDB.co.uk

NECTERE LIMITED

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

This company is commonly known as Nectere Limited. The company was founded 31 years ago and was given the registration number 02805269. The firm's registered office is in BIRMINGHAM. You can find them at Nexus House Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:NECTERE LIMITED
Company Number:02805269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1993
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Nexus House Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, England, B6 5RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31st Floor, 40 Bank Street, London, E14 5NR

Director13 October 2023Active
Nexus House, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, England, B6 5RQ

Director03 June 2022Active
31st Floor, 40 Bank Street, London, E14 5NR

Director26 October 2023Active
Nexus House, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, England, B6 5RQ

Director02 January 2014Active
The Banksy, Shadows Lane, Congerstone, Nuneaton, England, CV13 6NF

Secretary22 April 1993Active
Nexus House, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, England, B6 5RQ

Director07 February 2023Active
Nexus House, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, England, B6 5RQ

Director02 January 2014Active
40 Great Lister Street, Birmingham, B7 4LS

Director02 January 2014Active
Nexus House, Rocky Lane, Aston, Birmingham, England, B6 5RQ

Director22 April 1993Active
Nexus House, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, England, B6 5RQ

Director01 August 2021Active
Nexus House, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, England, B6 5RQ

Director06 May 2015Active

People with Significant Control

Ot Group Limited
Notified on:13 October 2023
Status:Active
Country of residence:England
Address:Unit 1 Alexandria Court, Alexandria Drive, Ashton-Under-Lyne, England, OL7 0QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Potentas Limited
Notified on:07 February 2023
Status:Active
Country of residence:England
Address:Nexus House, Aston Cross Business Park, 50 Rocky Lane, Birmingham, England, B6 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Serena Elizabeth Musgrove
Notified on:01 January 2021
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Nexus House, Aston Cross Business Park, Birmingham, England, B6 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Musgrove
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Nexus House, Aston Cross Business Park, Birmingham, England, B6 5RQ
Nature of control:
  • Ownership of shares 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 (6 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
2024-02-09Address

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

Download
2024-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-09Resolution

Resolution.

Download
2024-02-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-10-26Incorporation

Memorandum articles.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.