UKBizDB.co.uk

NOCADEANE HOLDINGS (UK) LIMITED

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

This company is commonly known as Nocadeane Holdings (uk) Limited. The company was founded 15 years ago and was given the registration number 06787285. The firm's registered office is in LONDON. You can find them at Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NOCADEANE HOLDINGS (UK) LIMITED
Company Number:06787285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, N10 3HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Waterside House, Waterside Way, Northampton, England, NN4 7XD

Secretary01 February 2011Active
Creevy, Lisacul, Ballaghaderreen, Ireland,

Director09 January 2009Active
2nd Floor, Waterside House, Waterside Way, Northampton, England, NN4 7XD

Director20 November 2017Active
Drum, Knock, Eire,

Secretary09 January 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director09 January 2009Active

People with Significant Control

Mr Ronan Deane
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:Irish
Country of residence:England
Address:2nd Floor, Waterside House, Northampton, England, NN4 7XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Noel Patrick Deane
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:Irish
Country of residence:England
Address:2nd Floor, Waterside House, Northampton, England, NN4 7XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Deane
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:Irish
Country of residence:England
Address:2nd Floor, Waterside House, Northampton, England, NN4 7XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Address

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

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Address

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

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Address

Change sail address company with new address.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.