UKBizDB.co.uk

NECTOR U.K. LIMITED

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

This company is commonly known as Nector U.k. Limited. The company was founded 29 years ago and was given the registration number 03007924. The firm's registered office is in CHADWELL HEATH. You can find them at 159 Havering Gardens, , Chadwell Heath, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NECTOR U.K. LIMITED
Company Number:03007924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:159 Havering Gardens, Chadwell Heath, Essex, RM6 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159 Havering Gardens, Chadwell Heath, RM6 5AL

Secretary05 June 2005Active
23, Bergholt Avenue, Ilford, United Kingdom, IG4 5NE

Director07 June 2012Active
159, Havering Gardens, Romford, United Kingdom, RM6 5AL

Director07 June 2012Active
40 Butler House, Wallwood Street, London, E14 7AB

Secretary09 November 1998Active
167 Lichfield Road, Dagenham, RM8 2BA

Secretary10 January 1995Active
129, Neville Road, London, United Kingdom, E7 9QS

Director07 June 2012Active
47 Padstow House, Three Colt Street, London, E14 8AJ

Director10 January 1995Active
16 Penang House, Prusom Street, London, E1

Director10 January 1995Active
73 Frith Road, London, E11 4EX

Director10 January 1995Active
193 Havering Gardens, Romford, RM6 5AR

Director10 January 2000Active
9 Penang House, Prusom Street, London, E1W 3RF

Director10 January 1995Active
12 Florence Street, Canning Town, E16 4JS

Director05 June 2005Active
137, Fanshawe Crescent, Dagenham, United Kingdom, RM9 5DJ

Director07 June 2012Active
6 Sleaford House, Fern Street, London, E3 3PY

Director31 October 1997Active
6 Sleaford House, Fern Street, London, E3 3PY

Director10 January 1995Active
167, Lichfield Road, Dagenham, United Kingdom, RM8 2BA

Director07 June 2012Active
167 Lichfield Road, Dagenham, RM8 2BA

Director10 January 1995Active
22, Austin Street, London, United Kingdom, E2 7NB

Director07 June 2012Active
22 Austin Street, London, E2 7NB

Director10 January 1995Active
75 Sandall House, Daling Way, London, E3 5NB

Director10 January 1995Active

People with Significant Control

Mr Habibur Rahman
Notified on:10 August 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:159, Havering Gardens, Chadwell Heath, RM6 5AL
Nature of control:
  • Right to appoint and remove directors

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
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-27Mortgage

Mortgage satisfy charge full.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.