UKBizDB.co.uk

NUNEATON INVESTMENT COMPANY LIMITED

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

This company is commonly known as Nuneaton Investment Company Limited. The company was founded 66 years ago and was given the registration number 00591743. The firm's registered office is in NUNEATON. You can find them at 3 Charles Wood Court, Lutterworth Road, Nuneaton, Warwickshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NUNEATON INVESTMENT COMPANY LIMITED
Company Number:00591743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1957
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Charles Wood Court, Lutterworth Road, Nuneaton, Warwickshire, CV11 6PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Onslow Road, Richmond, England, TW10 6QA

Secretary23 December 2021Active
Kilravock Park Lane, Twyford, Winchester, SO21 1QS

Director17 September 2000Active
55 Onslow Road, Richmond, TW10 6QA

Director-Active
Kilravock, Park Lane, Twyford, Winchester, England, SO21 1QS

Secretary-Active
Kilrav0ck Park Lane, Twyford, Winchester, SO21 1QS

Director05 September 1993Active
Kilravock Park Lane, Twyford, Winchester, SO21 1QS

Director-Active
Kilravock, Park Lane, Twyford, Winchester, England, SO21 1QS

Director-Active
Apt3 Charleswood Court 139-141 Lutterworth Road, Apt3 Charleswood Cour 139-141 Lutterworth Roadt, Nuneaton, England, CV11 6PY

Director-Active

People with Significant Control

Mr David John Cartwright
Notified on:24 March 2021
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Beljic
Notified on:24 March 2021
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joan Iris Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:British
Country of residence:England
Address:3 Charleswood Court, 139-141 Lutterworth Road, Nuneaton, England, CV11 6PY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:June 1932
Nationality:British
Country of residence:England
Address:3 Charleswood Court, 139-141 Lutterworth Road, Nuneaton, England, CV11 6PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Appoint person secretary company with name date.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2022-01-03Officers

Termination secretary company with name termination date.

Download
2022-01-03Address

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

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.