UKBizDB.co.uk

NEF HOLDINGS LIMITED

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

This company is commonly known as Nef Holdings Limited. The company was founded 5 years ago and was given the registration number 11579094. The firm's registered office is in COVENTRY. You can find them at 3 Coventry Innovation Village, Cheetah Road, Coventry, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NEF HOLDINGS LIMITED
Company Number:11579094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary20 September 2018Active
3, Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL

Director16 October 2018Active
3, Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL

Director01 August 2019Active
3, Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL

Director31 January 2022Active
3, Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL

Director20 September 2018Active
Foresight Group, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director16 October 2018Active

People with Significant Control

Mr Nicholas John Houghton
Notified on:16 October 2018
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:225, Station Road, Solihull, England, B93 0PU
Nature of control:
  • Voting rights 25 to 50 percent
Foresight Nf Gp Limited
Notified on:16 October 2018
Status:Active
Country of residence:England
Address:The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Voting rights 50 to 75 percent
Mr Richard Paul O'Keefe
Notified on:20 September 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:22 Spitfire Close, Coventry Business Park, Coventry, United Kingdom, CV5 6UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Paul O'Keefe
Notified on:20 September 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:3, Coventry Innovation Village, Coventry, England, CV1 2TL
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type small.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Capital

Capital allotment shares.

Download
2023-05-24Resolution

Resolution.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-11-08Resolution

Resolution.

Download
2022-10-21Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Capital

Capital allotment shares.

Download
2022-02-14Resolution

Resolution.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-14Accounts

Accounts with accounts type small.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Resolution

Resolution.

Download
2021-07-06Capital

Capital allotment shares.

Download
2020-11-09Accounts

Accounts with accounts type small.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-01Capital

Capital allotment shares.

Download
2020-05-14Resolution

Resolution.

Download
2020-05-14Incorporation

Memorandum articles.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-27Capital

Capital allotment shares.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.