UKBizDB.co.uk

NEPCON UK LIMITED

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

This company is commonly known as Nepcon Uk Limited. The company was founded 14 years ago and was given the registration number 07027060. The firm's registered office is in WOODSTOCK. You can find them at C/o Kbdr, The Old Tannery, Woodstock, Oxon. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:NEPCON UK LIMITED
Company Number:07027060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:C/o Kbdr, The Old Tannery, Woodstock, Oxon, OX20 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Tannery, Hensington Road, Woodstock, OX20 1JL

Director23 September 2009Active
The Old Tannery, Hensington Road, Woodstock, OX20 1JL

Director15 May 2015Active
The Old Tannery, Hensington Road, Woodstock, OX20 1JL

Director01 August 2023Active
26, Hillside Close, Banbury, OX16 9YT

Secretary23 September 2009Active
The Old Tannery, Hensington Road, Woodstock, OX20 1JL

Secretary14 October 2011Active
The Old Tannery, Hensington Road, Woodstock, United Kingdom, OX20 1JL

Director01 July 2015Active
16, Slugten, Viborg,

Director23 September 2009Active
28, Hillside Close, Banbury, OX17 9YT

Director23 September 2009Active
The Old Tannery, Hensington Road, Woodstock, OX20 1JL

Director14 October 2022Active
The Old Tannery, Hensington Road, Woodstock, OX20 1JL

Director01 August 2023Active
The Old Tannery, Hensington Road, Woodstock, OX20 1JL

Director14 October 2011Active

People with Significant Control

Ms Elisa Colpo
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:Italian
Address:The Old Tannery, Hensington Road, Woodstock, OX20 1JL
Nature of control:
  • Significant influence or control
Mr Peter Feilberg
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:Danish
Address:The Old Tannery, Hensington Road, Woodstock, OX20 1JL
Nature of control:
  • Significant influence or control
Mr Justinas Janulaitis
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:Lithuanian
Address:The Old Tannery, Hensington Road, Woodstock, OX20 1JL
Nature of control:
  • Significant influence or control

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
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.