UKBizDB.co.uk

NERO BLANCO IT LIMITED

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

This company is commonly known as Nero Blanco It Limited. The company was founded 11 years ago and was given the registration number 08287855. The firm's registered office is in CATERHAM. You can find them at 38 Burntwood Lane, , Caterham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NERO BLANCO IT LIMITED
Company Number:08287855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:38 Burntwood Lane, Caterham, England, CR3 5UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 73, Wrest House, Wrest Park, Silsoe, Bedford, England, MK45 4HR

Director01 July 2013Active
Room 73, Wrest House, Wrest Park, Silsoe, Bedford, England, MK45 4HR

Director09 November 2012Active
Room 73, Wrest House, Wrest Park, Silsoe, Bedford, England, MK45 4HR

Director01 July 2013Active
112, Blenheim Park Road, South Croydon, England, CR2 6BF

Secretary09 November 2012Active
Room 73, Wrest House, Wrest Park, Silsoe, Bedford, England, MK45 4HR

Secretary09 November 2012Active
112, Blenheim Park Road, South Croydon, England, CR2 6BF

Director09 November 2012Active

People with Significant Control

Mr Antonius Petrus Cornelis Johannes Van Beers
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Exchange Building, 2nd Floor, 16 St Cuthberts Street, Bedford, England, MK40 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Conrad Ian Murray
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Exchange Building, 2nd Floor, 16 St Cuthberts Street, Bedford, England, MK40 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Frederick Longhurst Langston
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Exchange Building, 2nd Floor, 16 St Cuthberts Street, Bedford, England, MK40 3JG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Address

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

Download
2022-02-18Incorporation

Memorandum articles.

Download
2022-02-18Resolution

Resolution.

Download
2022-02-17Capital

Capital variation of rights attached to shares.

Download
2022-02-17Capital

Capital name of class of shares.

Download
2022-02-16Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Address

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

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.