UKBizDB.co.uk

NENE VALLEY BUILDING AND RENOVATION LIMITED

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

This company is commonly known as Nene Valley Building And Renovation Limited. The company was founded 7 years ago and was given the registration number 10309301. The firm's registered office is in PETERBOROUGH. You can find them at 18 Vale Drive, Hampton Vale, Peterborough, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:NENE VALLEY BUILDING AND RENOVATION LIMITED
Company Number:10309301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2016
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:18 Vale Drive, Hampton Vale, Peterborough, England, PE7 8EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Vale Drive, Hampton Vale, Peterborough, England, PE7 8EP

Director03 August 2016Active
18 Vale Drive, Hampton Vale, Peterborough, England, PE7 8EP

Director01 January 2017Active
18 Vale Drive, Hampton Vale, Peterborough, England, PE7 8EP

Director03 August 2016Active
18 Vale Drive, Hampton Vale, Peterborough, England, PE7 8EP

Director03 August 2016Active

People with Significant Control

Sally Williams
Notified on:01 January 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:18 Vale Drive, Hampton Vale, Peterborough, England, PE7 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kenneth John Matthews
Notified on:03 August 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:18 Vale Drive, Hampton Vale, Peterborough, England, PE7 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Leigh Williams
Notified on:03 August 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:18 Vale Drive, Hampton Vale, Peterborough, England, PE7 8EP
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 (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
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-27Dissolution

Dissolution application strike off company.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Change account reference date company previous extended.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2017-02-28Miscellaneous

Legacy.

Download
2016-09-23Officers

Termination director company with name termination date.

Download
2016-09-13Capital

Capital allotment shares.

Download
2016-08-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.