UKBizDB.co.uk

NINEFIELDS HOLDINGS LIMITED

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

This company is commonly known as Ninefields Holdings Limited. The company was founded 34 years ago and was given the registration number 02463975. The firm's registered office is in BENFLEET. You can find them at Fleet House, Unit 3, 1 Armstrong Road, Benfleet, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NINEFIELDS HOLDINGS LIMITED
Company Number:02463975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fleet House, Unit 3, 1 Armstrong Road, Benfleet, England, SS7 4FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Chadwick Road, Westcliff-On-Sea, England, SS0 8LS

Director02 July 2010Active
Fleet House, Unit 3, 1 Armstrong Road, Benfleet, United Kingdom, SS7 4FH

Director06 May 2022Active
17 Kilnwood Avenue, Hockley, SS5 4PR

Secretary-Active
65 New Park Road, South Benfleet, Benfleet, SS7 5UR

Director-Active
50 Longmore Avenue, New Barnet, Barnet, EN5 1JX

Director-Active
23 Meynell Avenue, Canvey Island, SS8 7DA

Director-Active
12 Lodgelands Close, Rayleigh, SS6 8TN

Director-Active
12 Lodgelands Close, Rayleigh, SS6 8TN

Director-Active
2 Kings Road, Burnham On Crouch, CM0 8RP

Director-Active
17 Kilnwood Avenue, Hockley, SS5 4PR

Director-Active
78, St. Augustines Avenue, Southend-On-Sea, England, SS1 3JQ

Director02 July 2010Active

People with Significant Control

Cachia Holding Company Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Fleet House, Unit 3, Benfleet, England, SS7 4FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mcm (Machine Sales) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fleet House Unit 3, 1 Armstrong Road, Benfleet, England, SS7 4FH
Nature of control:
  • Ownership of shares 75 to 100 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
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Address

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

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type group.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.