Nene Warehouse Solutions Ltd

General information

Name:

Nene Warehouse Solutions Limited

Office Address:

Nene House Station Road Watford Village NN6 7XN Northampton

Number: 01162468

Incorporation date: 1974-03-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Nene Warehouse Solutions Ltd business has been operating on the market for at least 50 years, having launched in 1974. Registered with number 01162468, Nene Warehouse Solutions was set up as a Private Limited Company located in Nene House Station Road, Northampton NN6 7XN. This company has been on the market under three previous names. Its first name, Nene Mechanical Handling, was switched on 1998-01-01 to Nene Storage Equipment. The current name is used since 2021, is Nene Warehouse Solutions Ltd. This firm's Standard Industrial Classification Code is 33200 which means Installation of industrial machinery and equipment. 2022-12-31 is the last time the company accounts were filed.

Currently, the directors officially appointed by this specific limited company are: Thierry S. designated to this position one year ago, Jayne D. designated to this position one year ago, Thomas P. designated to this position in 2019 in January and 3 remaining, listed below. In order to find professional help with legal documentation, this limited company has been using the skills of Louise S. as a secretary for the last 13 years.

  • Previous company's names
  • Nene Warehouse Solutions Ltd 2021-12-31
  • Nene Storage Equipment Limited 1998-01-01
  • Nene Mechanical Handling Limited 1974-03-08

Company staff

Thierry S.

Role: Director

Appointed: 25 September 2023

Latest update: 16 March 2024

Jayne D.

Role: Director

Appointed: 23 August 2023

Latest update: 16 March 2024

Thomas P.

Role: Director

Appointed: 04 January 2019

Latest update: 16 March 2024

Gary C.

Role: Director

Appointed: 22 May 2013

Latest update: 16 March 2024

Louise S.

Role: Secretary

Appointed: 12 September 2011

Latest update: 16 March 2024

Louise S.

Role: Director

Appointed: 12 September 2011

Latest update: 16 March 2024

Thomas P.

Role: Director

Appointed: 25 February 1991

Latest update: 16 March 2024

People with significant control

Executives with significant control over the firm are: Thomas P. has 1/2 or less of voting rights. Thomas P. has substantial control or influence over the company.

Thomas P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Thomas P.
Notified on 6 April 2023
Nature of control:
substantial control or influence
Linda S.
Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control:
1/2 or less of shares
Thomas P.
Notified on 6 April 2016
Ceased on 6 September 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (33 pages)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
  • 46180 : Agents specialized in the sale of other particular products
50
Company Age

Similar companies nearby

Closest companies