UKBizDB.co.uk

NES SOUTH EASTERN LIMITED

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

This company is commonly known as Nes South Eastern Limited. The company was founded 10 years ago and was given the registration number 08618843. The firm's registered office is in FOLKESTONE. You can find them at 30 Folkestone Enterprise Centre Shearway Business Park, Shearway Road, Folkestone, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:NES SOUTH EASTERN LIMITED
Company Number:08618843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:22 July 2013
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:30 Folkestone Enterprise Centre Shearway Business Park, Shearway Road, Folkestone, Kent, England, CT19 4RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1.06, 2 The Links, Herne Bay, CT6 7GQ

Director28 January 2021Active
30 Folkestone Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4RH

Secretary25 October 2018Active
30 Folkestone Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4RH

Director03 January 2020Active
30 Folkestone Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4RH

Director01 November 2014Active
30 Folkestone Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4RH

Director22 July 2013Active

People with Significant Control

Mr Thomas Joseph Foreman
Notified on:28 January 2021
Status:Active
Date of birth:March 1980
Nationality:British
Address:Office 1.06, 2 The Links, Herne Bay, CT6 7GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Celeste Marie Foreman
Notified on:08 January 2020
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:30 Folkestone Enterprise Centre, Shearway Business Park, Folkestone, England, CT19 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Joseph Foreman
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:30 Folkestone Enterprise Centre, Shearway Business Park, Folkestone, England, CT19 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Celeste Marie Foreman
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:30 Folkestone Enterprise Centre, Shearway Business Park, Folkestone, England, CT19 4RH
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 (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
2023-11-30Gazette

Gazette dissolved liquidation.

Download
2023-08-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-30Address

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

Download
2022-09-07Insolvency

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

Download
2021-10-04Insolvency

Liquidation voluntary arrangement completion.

Download
2021-10-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-08-30Address

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

Download
2021-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-30Resolution

Resolution.

Download
2021-08-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-01-31Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-10Persons with significant control

Notification of a person with significant control.

Download
2020-10-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Accounts

Change account reference date company previous shortened.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-10-07Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download

Copyright © 2024. All rights reserved.