UKBizDB.co.uk

NURTINGER UK LIMITED

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

This company is commonly known as Nurtinger Uk Limited. The company was founded 30 years ago and was given the registration number 02927152. The firm's registered office is in BURY ST EDMUNDS. You can find them at Heath Lodge The Heath, Woolpit, Bury St Edmunds, Suffolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NURTINGER UK LIMITED
Company Number:02927152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Heath Lodge The Heath, Woolpit, Bury St Edmunds, Suffolk, IP30 9RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heath Lodge The Heath, Woolpit, Bury St.Edmunds, IP30 9RN

Secretary23 May 1994Active
Heath Lodge The Heath, Woolpit, Bury St.Edmunds, IP30 9RN

Director23 May 1994Active
Heath Lodge The Heath, Woolpit, Bury St.Edmunds, IP30 9RN

Director23 May 1994Active
Ghia Eastwood Lane, Elmswell, Bury St Edmunds, IP30 9HL

Director01 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 May 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 May 1994Active

People with Significant Control

Mrs Sarah Jacinta Baker
Notified on:09 May 2017
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Heath Lodge, The Heath, Bury St. Edmunds, England, IP30 9RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colm Patrick Mcateer
Notified on:06 May 2017
Status:Active
Date of birth:May 1945
Nationality:British
Address:Heath Lodge The Heath, Bury St Edmunds, IP30 9RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamie Grant Baker
Notified on:15 April 2017
Status:Active
Date of birth:June 1968
Nationality:British
Address:Heath Lodge The Heath, Bury St Edmunds, IP30 9RN
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Change person director company with change date.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2014-06-16Accounts

Accounts with accounts type total exemption small.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.