This company is commonly known as Nevo Developments Limited. The company was founded 18 years ago and was given the registration number 05562317. The firm's registered office is in BICESTER. You can find them at Unit 3 Arena 14 Bicester Park, Charbridge Lane, Bicester, Oxfordshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | NEVO DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05562317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Arena 14 Bicester Park, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Building 36, The Parade Caversfield, Bicester, England, OX27 8AD | Director | 13 September 2005 | Active |
Unit 3, Arena 14 Bicester Park, Charbridge Lane, Bicester, United Kingdom, OX26 4SS | Secretary | 13 September 2005 | Active |
39 Pemberton Grove, Bawtry, Doncaster, Engalnd, DN10 6LR | Director | 25 June 2007 | Active |
33 Paddenswick Road, London, W6 0UA | Director | 19 December 2005 | Active |
Mr John Laurence Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | Australian |
Address | : | Unit 3, Arena 14 Bicester Park, Bicester, OX26 4SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2013-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-14 | Officers | Change person director company with change date. | Download |
2013-01-14 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.