NESTWARE HOLDINGS LIMITED
Overview
Company Name | NESTWARE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12685918 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NESTWARE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NESTWARE HOLDINGS LIMITED located?
Registered Office Address | Unit 3, Arrow Valley Claybrook Drive B98 0FY Redditch England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NESTWARE HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for NESTWARE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 19, 2025 |
---|---|
Next Confirmation Statement Due | Jul 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2024 |
Overdue | No |
What are the latest filings for NESTWARE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Meditor Holdings Limited as a person with significant control on Jan 08, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Arrow Valley Claybrook Drive Redditch B98 0FY England to Unit 3, Arrow Valley Claybrook Drive Redditch B98 0FY on Jan 08, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Appointment of Mrs Zoe Rayner as a secretary on Sep 04, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Royston Charles as a director on Aug 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Indigo Corporate Secretary Limited as a secretary on Jul 30, 2024 | 1 pages | TM02 | ||
Registered office address changed from Nestware House Purfleet Bypass Purfleet Essex RM19 1TT England to Arrow Valley Claybrook Drive Redditch B98 0FY on Aug 08, 2024 | 1 pages | AD01 | ||
Appointment of Indigo Corporate Secretary Limited as a secretary on May 29, 2024 | 2 pages | AP04 | ||
Termination of appointment of Anita Maria Jones as a secretary on May 21, 2024 | 1 pages | TM02 | ||
Appointment of Mr Peter Royston Charles as a director on Mar 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter James Harvey as a director on Mar 20, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter James Harvey as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Parminder Singh Khaira as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Termination of appointment of Talal Dan Shakerchi as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Anita Maria Jones as a secretary on May 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Sai Hup Fong as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Appointment of Mr Parminder Singh Khaira as a director on Apr 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Patrick Stirling-Howe as a director on Mar 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Wilfred Thomas Walsh as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Richard Barrett as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Full accounts made up to Oct 31, 2020 | 20 pages | AA | ||
Who are the officers of NESTWARE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAYNER, Zoe | Secretary | Claybrook Drive B98 0FY Redditch Unit 3, Arrow Valley England | 326887080001 | |||||||||||
BARRETT, Kevin Richard | Director | Claybrook Drive B98 0FY Redditch Unit 3, Arrow Valley England | England | British | Chief Executive | 202060240001 | ||||||||
FONG, Sai Hup | Secretary | Purfleet Bypass RM19 1TT Purfleet Nestware House Essex England | 274214060001 | |||||||||||
JONES, Anita Maria | Secretary | Purfleet Bypass RM19 1TT Purfleet Nestware House Essex England | 310084510001 | |||||||||||
INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh-On-Sea Monometer House England |
| 281695990002 | ||||||||||
CHARLES, Peter Royston | Director | Claybrook Drive B98 0FY Redditch Arrow Valley England | England | British | Consultant | 59245270002 | ||||||||
HARVEY, Peter James | Director | Purfleet Bypass RM19 1TT Purfleet Nestware House Essex England | England | British | Finance Director | 283549720001 | ||||||||
KHAIRA, Parminder Singh | Director | Purfleet Bypass RM19 1TT Purfleet Nestware House Essex England | England | British | Accountant | 308017420001 | ||||||||
SHAKERCHI, Talal Dan | Director | Purfleet Bypass RM19 1TT Purfleet Nestware House Essex England | England | British | Company Director | 57792330003 | ||||||||
STIRLING-HOWE, Patrick | Director | Purfleet Bypass RM19 1TT Purfleet Nestware House Essex England | England | British | Accountant | 258228350001 | ||||||||
WALSH, Wilfred Thomas | Director | Purfleet Bypass RM19 1TT Purfleet Nestware House Essex England | England | British | Director | 63955050005 |
Who are the persons with significant control of NESTWARE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Meditor Holdings Limited | Jun 20, 2020 | Claybrook Drive B98 0FY Redditch Unit 3, Arrow Valley England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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