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.
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 | : |
|
Registered Address | : | 159 Havering Gardens, Chadwell Heath, Essex, RM6 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
159 Havering Gardens, Chadwell Heath, RM6 5AL | Secretary | 05 June 2005 | Active |
23, Bergholt Avenue, Ilford, United Kingdom, IG4 5NE | Director | 07 June 2012 | Active |
159, Havering Gardens, Romford, United Kingdom, RM6 5AL | Director | 07 June 2012 | Active |
40 Butler House, Wallwood Street, London, E14 7AB | Secretary | 09 November 1998 | Active |
167 Lichfield Road, Dagenham, RM8 2BA | Secretary | 10 January 1995 | Active |
129, Neville Road, London, United Kingdom, E7 9QS | Director | 07 June 2012 | Active |
47 Padstow House, Three Colt Street, London, E14 8AJ | Director | 10 January 1995 | Active |
16 Penang House, Prusom Street, London, E1 | Director | 10 January 1995 | Active |
73 Frith Road, London, E11 4EX | Director | 10 January 1995 | Active |
193 Havering Gardens, Romford, RM6 5AR | Director | 10 January 2000 | Active |
9 Penang House, Prusom Street, London, E1W 3RF | Director | 10 January 1995 | Active |
12 Florence Street, Canning Town, E16 4JS | Director | 05 June 2005 | Active |
137, Fanshawe Crescent, Dagenham, United Kingdom, RM9 5DJ | Director | 07 June 2012 | Active |
6 Sleaford House, Fern Street, London, E3 3PY | Director | 31 October 1997 | Active |
6 Sleaford House, Fern Street, London, E3 3PY | Director | 10 January 1995 | Active |
167, Lichfield Road, Dagenham, United Kingdom, RM8 2BA | Director | 07 June 2012 | Active |
167 Lichfield Road, Dagenham, RM8 2BA | Director | 10 January 1995 | Active |
22, Austin Street, London, United Kingdom, E2 7NB | Director | 07 June 2012 | Active |
22 Austin Street, London, E2 7NB | Director | 10 January 1995 | Active |
75 Sandall House, Daling Way, London, E3 5NB | Director | 10 January 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.