UKBizDB.co.uk

NEXTERRA OPERATIONS LIMITED

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

This company is commonly known as Nexterra Operations Limited. The company was founded 7 years ago and was given the registration number 10308155. The firm's registered office is in STOKE-ON-TRENT. You can find them at Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NEXTERRA OPERATIONS LIMITED
Company Number:10308155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2016
End of financial year:28 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, United Kingdom, ST11 9RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, United Kingdom, CW1 5UE

Director05 December 2018Active
Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-On-Trent, United Kingdom, ST11 9RD

Director02 August 2016Active
#1218-650, West Georgia Street, Vancouver V6b 4n8, Canada,

Director05 December 2018Active
#1218-650, West Georgia Street, Vancouver, Canada,

Director05 December 2018Active

People with Significant Control

Mr Ian Charles Brooking
Notified on:18 December 2023
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:1b The Dairy, Crewe Hall Farm, Crewe, United Kingdom, CW1 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cogen Limited
Notified on:03 October 2018
Status:Active
Country of residence:England
Address:Blythe House, Blythe Park, Stoke-On-Trent, England, ST11 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Charles Brooking
Notified on:02 August 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Blythe House, Blythe Park, Cresswell Lane, Stoke-On-Trent, United Kingdom, ST11 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-03-04Address

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

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Accounts

Change account reference date company previous shortened.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2022-11-28Accounts

Change account reference date company previous shortened.

Download
2022-08-26Accounts

Accounts with accounts type small.

Download
2022-08-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Change account reference date company previous extended.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.