NETTLE HILL LIMITED
ANSTY NETTLE HILL TRAINING AND CONFERENCE CENTRE LIMITED

Hellopages » Warwickshire » Rugby » CV7 9JL

Company number 04184986
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address NETTLE HILL, BRINKLOW ROAD, ANSTY, COVENTRY, CV7 9JL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,000 . The most likely internet sites of NETTLE HILL LIMITED are www.nettlehill.co.uk, and www.nettle-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Nettle Hill Limited is a Private Limited Company. The company registration number is 04184986. Nettle Hill Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Nettle Hill Limited is Nettle Hill Brinklow Road Ansty Coventry Cv7 9jl. The company`s financial liabilities are £91.12k. It is £47.04k against last year. The cash in hand is £0.33k. It is £-0.15k against last year. And the total assets are £32.18k, which is £-5.98k against last year. LYNCH, Abigail Nia is a Secretary of the company. DUFFTY, Gareth Lyn is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HENDERSON, Catherine has been resigned. Secretary SHERWIM, Andrew has been resigned. Secretary SHERWIN, Robert Benjamin has been resigned. Secretary STONE, Roger has been resigned. Secretary SURFACE, Nicholas Alexander has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director LING, Anthony Frederick has been resigned. The company operates in "Other service activities n.e.c.".


nettle hill Key Finiance

LIABILITIES £91.12k
+106%
CASH £0.33k
-32%
TOTAL ASSETS £32.18k
-16%
All Financial Figures

Current Directors

Secretary
LYNCH, Abigail Nia
Appointed Date: 10 September 2013

Director
DUFFTY, Gareth Lyn
Appointed Date: 15 May 2002
69 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 22 March 2001
Appointed Date: 22 March 2001

Secretary
HENDERSON, Catherine
Resigned: 31 December 2008
Appointed Date: 03 April 2006

Secretary
SHERWIM, Andrew
Resigned: 10 September 2013
Appointed Date: 22 June 2011

Secretary
SHERWIN, Robert Benjamin
Resigned: 08 August 2002
Appointed Date: 22 March 2001

Secretary
STONE, Roger
Resigned: 03 April 2006
Appointed Date: 08 August 2002

Secretary
SURFACE, Nicholas Alexander
Resigned: 22 June 2011
Appointed Date: 31 December 2008

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 March 2001
Appointed Date: 22 March 2001
73 years old

Director
LING, Anthony Frederick
Resigned: 05 April 2002
Appointed Date: 22 March 2001
82 years old

Persons With Significant Control

Mr Gareth Lyn Duffty
Notified on: 22 March 2017
69 years old
Nature of control: Has significant influence or control

NETTLE HILL LIMITED Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
This document is being processed and will be available in 5 days.

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000

...
... and 48 more events
13 Apr 2001
New secretary appointed
29 Mar 2001
Director resigned
29 Mar 2001
Secretary resigned
29 Mar 2001
Registered office changed on 29/03/01 from: somerset house 40-49 price street birmingham B4 6LZ
22 Mar 2001
Incorporation

NETTLE HILL LIMITED Charges

4 October 2013
Charge code 0418 4986 0001
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…