UKBizDB.co.uk

NELLFIELD LIMITED

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

This company is commonly known as Nellfield Limited. The company was founded 20 years ago and was given the registration number 05072826. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:NELLFIELD LIMITED
Company Number:05072826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 March 2004
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Boltoph Building, 138 Houndsditch, London, England, EC3A 7AR

Corporate Secretary21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ

Director01 February 2016Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director12 December 2018Active
Hall Place, Stone Street, Seal, Sevenoaks, TN15 0LG

Secretary15 October 2004Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ

Secretary01 February 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 March 2004Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ

Director01 February 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
Hall Place Stone Steet, Seal, Sevenoaks, TN15 0LG

Director15 October 2004Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active
Eureka Park (Units 130-140), Upper Pemberton, Kennington, Ashford, England, TN25 4AZ

Director21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 March 2004Active

People with Significant Control

Brf Invicta Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Universal Meats (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-23Insolvency

Liquidation voluntary death liquidator.

Download
2021-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-17Address

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

Download
2019-06-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-14Resolution

Resolution.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Accounts

Change account reference date company previous extended.

Download
2019-01-03Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-01Accounts

Legacy.

Download
2018-10-01Other

Legacy.

Download
2018-10-01Other

Legacy.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.