NEBRA LTD
Overview
Company Name | NEBRA LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 06732600 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NEBRA LTD?
- Manufacture of electronic components (26110) / Manufacturing
- Manufacture of loaded electronic boards (26120) / Manufacturing
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NEBRA LTD located?
Registered Office Address | 9-10 Ridge House Ridgehouse Drive Festival Park ST1 5SJ Stoke-On-Trent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEBRA LTD?
Company Name | From | Until |
---|---|---|
RAAMAUDIO UK LTD | Oct 24, 2008 | Oct 24, 2008 |
What are the latest accounts for NEBRA LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for NEBRA LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 19, 2025 |
Next Confirmation Statement Due | Aug 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2024 |
Overdue | Yes |
What are the latest filings for NEBRA LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 9-10 Ridge House Ridgehouse Drive Festival Park Stoke-on-Trent ST1 5SJ on Jun 18, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 10 pages | AA | ||||||||||
Change of details for Mr Aaron Joseph Shaw as a person with significant control on Sep 21, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Aaron Joseph Shaw on Sep 20, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from 25 the Drive Sevenoaks TN13 3AB England to 167-169 Great Portland Street 5th Floor London W1W 5PF on Sep 20, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Amy Clare Martin as a director on Aug 22, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Amy Clare Martin as a person with significant control on Aug 22, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Aaron Joseph Shaw as a person with significant control on Jul 19, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Miss Amy Clare Martin as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Viktor Petersson as a director on Jul 13, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 19, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Joseph Vallender as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Charles Whiting as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Charles Whiting as a director on Apr 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Charles Whiting as a director on Apr 28, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 9 pages | AA | ||||||||||
Appointment of Mr Viktor Petersson as a director on Jan 13, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of NEBRA LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAW, Aaron Joseph | Director | Ridgehouse Drive Festival Park ST1 5SJ Stoke-On-Trent 9-10 Ridge House | United Kingdom | British | Director | 134168130003 | ||||
MARTIN, Amy Clare | Secretary | The Drive TN13 3AB Sevenoaks 25 Kent United Kingdom | 134168120002 | |||||||
VALLENDER, Joseph | Secretary | The Drive TN13 3AB Sevenoaks 25 England | 289595660001 | |||||||
BROWNE, Simon Toby | Director | Bells Yew Green Business Court Bells Yew Green TN3 9BJ Tunbridge Wells Unit 4 Kent England | United Kingdom | British | Company Director | 198861610001 | ||||
MARTIN, Amy Clare | Director | c/o Nebra Ltd Bells Yew Green TN3 9BJ Tunbridge Wells Unit 4 Bells Yew Green Business Court England | England | British | Director | 146655280002 | ||||
PETERSSON, Viktor | Director | The Drive TN13 3AB Sevenoaks 25 England | England | Swedish | Director | 291373610001 | ||||
SADLER, Richard Anthony | Director | Church Road TN1 1JP Tunbridge Wells 22 England | United Kingdom | British | Non Executive Director | 138582050002 | ||||
SMITH, Alexander Donald | Director | Poundsbridge Lane Fordcombe TN3 0RJ Tunbridge Wells 2 Silcocks Cottages Kent United Kingdom | British | Director | 134168140003 | |||||
WHITING, Jonathan Charles | Director | The Drive TN13 3AB Sevenoaks 25 England | England | British | Director | 295570500001 | ||||
WHITING, Jonathan Charles | Director | c/o Nebra Ltd Bells Yew Green TN3 9BJ Tunbridge Wells Unit 4 Bells Yew Green Business Court England | England | British | Company Director | 191414140002 | ||||
WHITING, Jonathan Charles | Director | The Drive TN13 3AB Sevenoaks 25 England | England | British | Company Director | 191414140002 |
Who are the persons with significant control of NEBRA LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Amy Clare Martin | Oct 24, 2016 | Bells Yew Green Business Court Bells Yew Green TN3 9BJ Tunbridge Wells Unit 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Aaron Joseph Shaw | Oct 24, 2016 | Ridgehouse Drive Festival Park ST1 5SJ Stoke-On-Trent 9-10 Ridge House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does NEBRA LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0