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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 1.06, 2 The Links, Herne Bay, CT6 7GQ | Director | 28 January 2021 | Active |
30 Folkestone Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4RH | Secretary | 25 October 2018 | Active |
30 Folkestone Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4RH | Director | 03 January 2020 | Active |
30 Folkestone Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4RH | Director | 01 November 2014 | Active |
30 Folkestone Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4RH | Director | 22 July 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-04 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-10-04 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-08-30 | Address | Change registered office address company with date old address new address. | Download |
2021-08-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-30 | Resolution | Resolution. | Download |
2021-08-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-01-31 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.