UKBizDB.co.uk

NESPEL LIMITED

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

This company is commonly known as Nespel Limited. The company was founded 14 years ago and was given the registration number 07130858. The firm's registered office is in SHILTON. You can find them at Swallow House, Shilton Industrial Estate, Shilton, Nr Coventry. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NESPEL LIMITED
Company Number:07130858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Swallow House, Shilton Industrial Estate, Shilton, Nr Coventry, CV7 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swallow House, Shilton Industrial Estate, Shilton, CV7 9JY

Director30 July 2021Active
Swallow House, Shilton Industrial Estate, Shilton, CV7 9JY

Director30 July 2021Active
Lowick Gate, Siskin Drive, Coventry, CV3 4FJ

Director20 January 2010Active
Swallow House, Shilton Industrial Estate, Shilton, Nr Coventry, CV7 9JY

Director21 January 2010Active
Swallow House, Shilton Industrial Estate, Shilton, Nr Coventry, CV7 9JY

Director21 January 2010Active
Lowick Gate, Siskin Drive, Coventry, CV3 4FJ

Director20 January 2010Active

People with Significant Control

Miss Emma Victoria Elizabeth Cunningham-Burley
Notified on:30 July 2021
Status:Active
Date of birth:August 1987
Nationality:British
Address:Swallow House, Shilton Industrial Estate, Shilton, CV7 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Thomas Edward Smith
Notified on:30 July 2021
Status:Active
Date of birth:May 1989
Nationality:British
Address:Swallow House, Shilton Industrial Estate, Shilton, CV7 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Edward Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Swallow House, Shilton Industrial Estate, Shilton, CV7 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Ligertwood
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:Swallow House, Shilton Industrial Estate, Shilton, CV7 9JY
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-15Officers

Change person director company with change date.

Download
2022-01-15Persons with significant control

Change to a person with significant control.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Capital

Capital allotment shares.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.