UKBizDB.co.uk

NENAH MARIA CONSULTING LIMITED

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

This company is commonly known as Nenah Maria Consulting Limited. The company was founded 13 years ago and was given the registration number 07388818. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 70221 - Financial management.

Company Information

Name:NENAH MARIA CONSULTING LIMITED
Company Number:07388818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 September 2010
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS

Secretary27 September 2010Active
C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS

Director24 June 2014Active
C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS

Director27 September 2010Active

People with Significant Control

Ms. Suzannah Pierse
Notified on:20 September 2016
Status:Active
Date of birth:June 1981
Nationality:Irish
Address:C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steve Jiduwah
Notified on:20 September 2016
Status:Active
Date of birth:May 1978
Nationality:Irish
Address:C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Gazette

Gazette dissolved liquidation.

Download
2022-03-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-13Insolvency

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

Download
2020-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-08Address

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

Download
2020-10-07Resolution

Resolution.

Download
2020-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type micro entity.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-07Annual return

Annual return company with made up date.

Download
2014-06-24Officers

Appoint person director company with name.

Download
2014-06-18Accounts

Accounts with accounts type total exemption small.

Download
2013-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-03Accounts

Accounts with accounts type total exemption small.

Download
2012-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.