Warning: file_put_contents(c/e1783f4a7995202362c90b41d823c71f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/3c0d3c854d9b478ad59f6b4154de1e48.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nook & Cranny Nottingham Limited, LE12 6PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOOK & CRANNY NOTTINGHAM LIMITED

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

This company is commonly known as Nook & Cranny Nottingham Limited. The company was founded 19 years ago and was given the registration number 05247178. The firm's registered office is in LOUGHBOROUGH. You can find them at 55 Main Street, East Leake, Loughborough, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:NOOK & CRANNY NOTTINGHAM LIMITED
Company Number:05247178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:55 Main Street, East Leake, Loughborough, England, LE12 6PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Lucius Avenue, Somerdale, Keynsham, England, BS31 2GZ

Secretary01 November 2021Active
13, Lucius Avenue, Somerdale, Keynsham, England, BS31 2GZ

Director06 June 2022Active
13, Lucius Avenue, Somerdale, Keynsham, England, BS31 2GZ

Director01 June 2022Active
13, Lucius Avenue, Somerdale, Keynsham, England, BS31 2GZ

Director01 October 2023Active
11 Bridgford Road, West Bridgford, Nottingham, NG2 6AN

Secretary30 September 2004Active
11 Bridgford Road, West Bridgford, Nottingham, NG2 6AN

Secretary09 March 2006Active
55, Main Street, East Leake, Loughborough, England, LE12 6PF

Director18 September 2017Active
11 Bridgford Road, West Bridgford, Nottingham, NG2 6AN

Director30 September 2004Active
55, Main Street, East Leake, Loughborough, England, LE12 6PF

Director02 October 2015Active
55, Main Street, East Leake, Loughborough, England, LE12 6PF

Director24 February 2010Active
11 Bridgford Road, West Bridgford, Nottingham, NG2 6AN

Director30 September 2004Active
55, Main Street, East Leake, Loughborough, England, LE12 6PF

Director20 February 2018Active
1, Robinia Court, West Bridgford, Nottingham, England, NG2 6JW

Director11 March 2006Active

People with Significant Control

Ms Katie Frances Aungles
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:11 Bridgford Road, West, Nottinghamshire, NG2 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Katie Frances Rhodes-Chadder
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:13, Lucius Avenue, Keynsham, England, BS31 2GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-12Confirmation statement

Confirmation statement with no updates.

Download
2024-06-12Officers

Appoint person director company with name date.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-10-06Officers

Change person secretary company with change date.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-06-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Address

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

Download
2022-08-05Address

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

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-19Officers

Termination director company with name termination date.

Download
2021-12-19Officers

Termination director company with name termination date.

Download
2021-12-19Officers

Termination director company with name termination date.

Download
2021-12-19Officers

Termination director company with name termination date.

Download
2021-12-19Officers

Termination secretary company with name termination date.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-03Officers

Appoint person secretary company with name date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.