This company is commonly known as Nuevera Limited. The company was founded 17 years ago and was given the registration number 06255217. The firm's registered office is in SUTTON. You can find them at Trinity Court, 34 West Street, Sutton, Surrey. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | NUEVERA LIMITED |
---|---|---|
Company Number | : | 06255217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2007 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Court, 34 West Street, Sutton, Surrey, England, SM1 1SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity Court, 34 West Street, Sutton, England, SM1 1SH | Director | 20 January 2018 | Active |
The Byre, Chilmead Lane, Nutfield, Redhill, England, RH1 4EQ | Director | 03 June 2021 | Active |
The Byre, Chilmead Lane, Nutfield, RH1 4EQ | Secretary | 22 May 2007 | Active |
The Byre, Chilmead Lane, Nutfield, Redhill, England, RH1 4EQ | Director | 01 August 2010 | Active |
Trinity Court, 34 West Street, Sutton, England, SM1 1SH | Director | 21 May 2013 | Active |
Gate House Farm Cottage, Eastbourne Road, Newchapel, RH7 6LF | Director | 22 May 2007 | Active |
175 Garlands Road, Redhill, RH1 6NY | Director | 22 May 2007 | Active |
Mr Steve Craig | ||
Notified on | : | 16 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trinity Court, 34 West Street, Sutton, England, SM1 1SH |
Nature of control | : |
|
Kelly Craig | ||
Notified on | : | 16 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trinity Court, 34 West Street, Sutton, England, SM1 1SH |
Nature of control | : |
|
Ms Kirsty Craig | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trinity Court, 34 West Street, Sutton, England, SM1 1SH |
Nature of control | : |
|
Mr Steve Craig | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trinity Court, 34 West Street, Sutton, England, SM1 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Gazette | Gazette filings brought up to date. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-15 | Gazette | Gazette notice compulsory. | Download |
2023-03-14 | Gazette | Gazette filings brought up to date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Gazette | Gazette filings brought up to date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-03-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Accounts | Change account reference date company current extended. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.