Warning: file_put_contents(c/85b0799a24499a44fc9a609a571ac8c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Needanwood Limited, CV37 8RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEEDANWOOD LIMITED

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

This company is commonly known as Needanwood Limited. The company was founded 7 years ago and was given the registration number 10294030. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Fatboys Catering Building Station Road, Long Marston, Stratford-upon-avon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEEDANWOOD LIMITED
Company Number:10294030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fatboys Catering Building Station Road, Long Marston, Stratford-upon-avon, England, CV37 8RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fatboys Catering Building, Station Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RP

Secretary20 November 2023Active
Unit C3 The Bridge Business Centre, Timothy, Stratford Upon Avon, United Kingdom, CV37 9HW

Director25 July 2016Active
Unit C3 The Bridge Business Centre, Timothy, Stratford Upon Avon, United Kingdom, CV37 9HW

Director25 July 2016Active
Unit C3 The Bridge Business Centre, Timothy, Stratford Upon Avon, United Kingdom, CV37 9HW

Secretary25 July 2016Active
Unit C3 The Bridge Business Centre, Timothy, Stratford Upon Avon, United Kingdom, CV37 9HW

Director25 July 2016Active

People with Significant Control

Clive Yarwood
Notified on:25 July 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit C3 The Bridge Business Centre, Timothy, Stratford Upon Avon, United Kingdom, CV37 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Neeld
Notified on:25 July 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit C3 The Bridge Business Centre, Timothy, Stratford Upon Avon, United Kingdom, CV37 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patrick Jordan
Notified on:25 July 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit C3 The Bridge Business Centre, Timothy, Stratford Upon Avon, United Kingdom, CV37 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Termination secretary company with name termination date.

Download
2023-11-20Officers

Appoint person secretary company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Accounts

Change account reference date company previous shortened.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-02-07Address

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

Download
2016-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.