Nua Developments Ltd is a private limited company. Located at Unit 4C, Northfield Industrial Estate, Brixham TQ5 8UA, this 2 years old business was incorporated on 2022-03-31 and is officially categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209). 2 directors can be found in this company: Sean O. (appointed on 31 March 2022), Mathew H. (appointed on 31 March 2022).
About
Name: Nua Developments Ltd
Number: 14015185
Incorporation date: 2022-03-31
End of financial year: 31 March
Address:
Unit 4c
Northfield Industrial Estate
Brixham
TQ5 8UA
SIC code:
64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Sean O.
31 March 2022
Nature of control:
25-50% voting rights
25-50% shares
Mathew H.
31 March 2022
Nature of control:
25-50% voting rights
25-50% shares
Hank H.
31 March 2022 - 31 March 2023
Nature of control:
25-50% voting rights
25-50% shares
The deadline for Nua Developments Ltd confirmation statement filing is 2024-04-13. The last one was sent on 2023-03-30. The due date for a subsequent annual accounts filing is 31 December 2023.
3 persons of significant control are reported in the Companies House, namely: Sean O. who has 1/2 or less of shares, 1/2 or less of voting rights. Mathew H. who has 1/2 or less of shares, 1/2 or less of voting rights. Hank H. who has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, November 2023
| accounts
Free Download
(7 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, November 2023
| accounts
Free Download
(7 pages)
PSC04
Change to a person with significant control Monday 9th October 2023
filed on: 11th, October 2023
| persons with significant control
Free Download
(2 pages)
CH01
On Monday 9th October 2023 director's details were changed
filed on: 11th, October 2023
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Monday 9th October 2023
filed on: 11th, October 2023
| persons with significant control
Free Download
(2 pages)
CH01
On Monday 9th October 2023 director's details were changed
filed on: 11th, October 2023
| officers
Free Download
(2 pages)
AD01
New registered office address Unit 4C Northfield Industrial Estate Brixham Devon TQ5 8UA. Change occurred on Wednesday 11th October 2023. Company's previous address: Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd England.
filed on: 11th, October 2023
| address
Free Download
(1 page)
TM01
Director's appointment was terminated on Friday 31st March 2023
filed on: 16th, May 2023
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Friday 31st March 2023
filed on: 16th, May 2023
| persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with no updates Thursday 30th March 2023
filed on: 13th, April 2023
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd. Change occurred on Friday 13th January 2023. Company's previous address: 7a Dartmouth Road Paignton Devon TQ4 5AA England.
filed on: 13th, January 2023
| address
Free Download
(1 page)
AD01
New registered office address 7a Dartmouth Road Paignton Devon TQ4 5AA. Change occurred on Wednesday 13th April 2022. Company's previous address: Brixham Labs Freshwater Quarry Brixham Devon TQ5 8BA England.
filed on: 13th, April 2022
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 31st, March 2022
| incorporation
Free Download
(36 pages)
SH01
99.00 GBP is the capital in company's statement on Thursday 31st March 2022
capital