UKBizDB.co.uk

NEDIS (UK) LIMITED

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

This company is commonly known as Nedis (uk) Limited. The company was founded 51 years ago and was given the registration number 01066461. The firm's registered office is in LEICESTER. You can find them at Prebend House, 72 London Road, Leicester, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:NEDIS (UK) LIMITED
Company Number:01066461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1972
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Prebend House, 72 London Road, Leicester, England, LE2 0QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prebend House, 72 London Road, Leicester, England, LE2 0QR

Director01 October 2020Active
Derrick Cottage, Main Street, Padbury, Buckingham, MK18 2AY

Secretary24 November 2000Active
Stockingwood Farm, Hillesden, Buckingham, MK18 4DE

Secretary-Active
38 Elmhurst Avenue, Melton Mowbray, LE13 0SQ

Secretary27 April 2006Active
Prebend House, 72 London Road, Leicester, England, LE2 0QR

Director01 May 2022Active
Meadow Brook House 12 Water Lane, Ashwell, Oakham, LE15 7LS

Director-Active
Goordijk 39, Oud-Turnhout, Belgium, 2360

Director25 February 2005Active
Mercury Place, St. George Street, Leicester, LE1 1QG

Director03 December 2015Active
Accu House, Sanvey Gate, Leicester, England, LE1 4EP

Director20 July 2012Active
Prebend House, 72 London Road, Leicester, England, LE2 0QR

Director20 September 2017Active
Prebend House, 72 London Road, Leicester, England, LE2 0QR

Director13 June 2016Active
Mercury Place, St. George Street, Leicester, England, LE1 1QG

Director20 June 2011Active
Derrick Cottage, Main Street, Padbury, Buckingham, MK18 2AY

Director-Active
15 Southall Avenue Road, Maids Moreton, Buckingham, MK18 1QB

Director-Active
15 Southall Avenue Road, Maids Moreton, Buckingham, MK18 1QB

Director-Active
36 Calvert Close, Greens Norton, Towcester, NN12 8DE

Director05 August 1998Active
Stockingwood Farm, Hillesden, Buckingham, MK18 4DE

Director-Active
Stockingwood Farm, Hillesden, Buckingham, MK18 4DE

Director-Active
14 Foxhill, Whissendine, Oakham, LE15 7HP

Director-Active
3, Longfield Road, Melton Mowbray, United Kingdom, LE13 1PP

Director01 April 2009Active
38 Elmhurst Avenue, Melton Mowbray, LE13 0SQ

Director27 April 2006Active
Prebend House, 72 London Road, Leicester, England, LE2 0QR

Director11 April 2014Active
Prebend House, 72 London Road, Leicester, England, LE2 0QR

Director20 September 2017Active
Prebend House, 72 London Road, Leicester, England, LE2 0QR

Director14 June 2019Active
Prebend House, 72 London Road, Leicester, England, LE2 0QR

Director21 November 2018Active

People with Significant Control

Teco Holding B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:28, De Tweeling 28, S'Hertogenbosch, Netherlands,
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 (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
2024-05-13Accounts

Accounts with accounts type small.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type small.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type small.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-06-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.