This company is commonly known as Nuneaton Hose & Fittings Limited. The company was founded 29 years ago and was given the registration number 03040581. The firm's registered office is in WARWICKSHIRE. You can find them at 24a Coton Road, Nuneaton, Warwickshire, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | NUNEATON HOSE & FITTINGS LIMITED |
---|---|---|
Company Number | : | 03040581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24a Coton Road, Nuneaton, Warwickshire, CV11 5TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gethin House, 36 Bond Street, Nuneaton, Warwickshire, United Kingdom, CV11 4DA | Director | 01 October 2011 | Active |
Gethin House, 36 Bond Street, Nuneaton, Warwickshire, United Kingdom, CV11 4DA | Director | 26 February 2021 | Active |
24a, Coton Road, Nuneaton, Warwickshire, United Kingdom, CV11 5TW | Secretary | 02 December 2002 | Active |
14 Byron Street, Barwell, Leicester, LE9 8FD | Secretary | 31 March 1995 | Active |
71 Equity Road East, Earl Shilton, LE9 7FZ | Secretary | 12 May 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 March 1995 | Active |
24a Coton Road, Nuneaton, Warwickshire, CV11 5TW | Director | 02 December 2002 | Active |
18 Avondale Road, Barlestone, Nuneaton, CV13 0HK | Director | 31 March 1995 | Active |
14 Byron Street, Barwell, Leicester, LE9 8FD | Director | 31 March 1995 | Active |
71 Equity Road East, Earl Shilton, LE9 7FZ | Director | 12 May 2001 | Active |
Nhf Holdings Limited | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24a, Coton Road, Nuneaton, England, CV11 5TW |
Nature of control | : |
|
Mr Benjamin Peter Arnold | ||
Notified on | : | 02 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Address | : | 24a Coton Road, Warwickshire, CV11 5TW |
Nature of control | : |
|
Mrs Barbara Ann Arnold | ||
Notified on | : | 02 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | 24a Coton Road, Warwickshire, CV11 5TW |
Nature of control | : |
|
Mr Malcolm Peter Arnold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 24a Coton Road, Warwickshire, CV11 5TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Incorporation | Memorandum articles. | Download |
2021-03-16 | Resolution | Resolution. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Officers | Termination secretary company with name termination date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.