UKBizDB.co.uk

NETTLETON NOMINEES LIMITED

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

This company is commonly known as Nettleton Nominees Limited. The company was founded 29 years ago and was given the registration number 02956456. The firm's registered office is in BIRMINGHAM. You can find them at C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NETTLETON NOMINEES LIMITED
Company Number:02956456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1994
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B15 1TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Secretary19 May 2017Active
Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director18 August 2013Active
Quadrant Court, 48, Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director18 August 2013Active
16-26 Banner Street, London, EC1Y 8QE

Secretary08 August 1994Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Secretary18 February 2010Active
41 Hillyfields Road, Erdington, Birmingham, B23 7HB

Secretary10 August 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 August 1994Active
16-26 Banner Street, London, EC1Y 8QE

Director08 August 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 August 1994Active
C/O Michael Heaven & Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director10 August 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 August 1994Active

People with Significant Control

Mr David Alan Holloway
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:88 Manor Abbey Road, Lapal, Halesowen, England, B62 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Frederick Rawlins
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:The Knoll, Holly Lane, Sutton Coldfield, United Kingdom, B76 9PE
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Accounts

Accounts with accounts type dormant.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download
2017-05-19Officers

Appoint person secretary company with name date.

Download
2017-05-19Officers

Termination secretary company with name termination date.

Download
2016-12-09Address

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

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type dormant.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Accounts

Accounts with accounts type dormant.

Download
2014-12-02Accounts

Accounts with accounts type dormant.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-05Officers

Change person director company with change date.

Download
2014-09-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.