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.
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 | : |
|
Registered Address | : | 3 Charles Wood Court, Lutterworth Road, Nuneaton, Warwickshire, CV11 6PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Onslow Road, Richmond, England, TW10 6QA | Secretary | 23 December 2021 | Active |
Kilravock Park Lane, Twyford, Winchester, SO21 1QS | Director | 17 September 2000 | Active |
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 | Director | 05 September 1993 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Officers | Appoint person secretary company with name date. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2022-01-03 | Officers | Termination secretary company with name termination date. | Download |
2022-01-03 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.