NEF HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NEF HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11579094

Incorporation date

20/09/2018

Size

Group

Contacts

Registered address

Registered address

Unit 8 Banner Park, Wickmans Drive, Coventry, West Midlands CV4 9XACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon05/03/2026
Particulars of variation of rights attached to shares
dot icon26/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon23/02/2026
Director's details changed for Shmulik Baruch on 2026-02-23
dot icon23/02/2026
Change of details for Anglo Asiatic Limited as a person with significant control on 2026-02-23
dot icon23/02/2026
Director's details changed for Shmuel Baruch on 2026-02-23
dot icon23/02/2026
Director's details changed for Shalom Seidler on 2026-02-23
dot icon16/09/2025
Group of companies' accounts made up to 2025-04-30
dot icon12/09/2025
Change of share class name or designation
dot icon12/09/2025
Memorandum and Articles of Association
dot icon12/09/2025
Resolutions
dot icon12/09/2025
Sub-division of shares on 2025-09-01
dot icon03/09/2025
Notification of Anglo Asiatic Limited as a person with significant control on 2025-09-01
dot icon03/09/2025
Cessation of Foresight Nf Gp Limited as a person with significant control on 2025-09-01
dot icon03/09/2025
Satisfaction of charge 115790940001 in full
dot icon03/09/2025
Satisfaction of charge 115790940004 in full
dot icon03/09/2025
Satisfaction of charge 115790940003 in full
dot icon03/09/2025
Appointment of Shalom Seidler as a director on 2025-09-01
dot icon03/09/2025
Appointment of Shmulik Baruch as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Gateley Secretaries Limited as a secretary on 2025-09-01
dot icon03/09/2025
Termination of appointment of Hugh Thomas Francis Minnock as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Andrew David Meehan as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Nicholas John Houghton as a director on 2025-09-01
dot icon02/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon28/08/2025
Cessation of Nicholas John Houghton as a person with significant control on 2024-12-16
dot icon28/08/2025
Change of details for Foresight Nf Gp Limited as a person with significant control on 2024-12-16
dot icon21/08/2025
Satisfaction of charge 115790940002 in full
dot icon20/03/2025
Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to Unit 8 Banner Park Wickmans Drive Coventry West Midlands CV4 9XA on 2025-03-20
dot icon14/02/2025
Cessation of Richard Paul O'keefe as a person with significant control on 2024-10-25
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon13/02/2025
Statement of capital following an allotment of shares on 2024-10-25
dot icon31/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon02/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Resolutions
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon02/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon30/01/2024
Accounts for a small company made up to 2023-04-30
dot icon29/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon15/06/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon24/05/2023
Resolutions
dot icon08/11/2022
Resolutions
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon21/10/2022
Accounts for a small company made up to 2022-04-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.65M
-
0.00
90.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meehan, Andrew David
Director
01/08/2019 - 01/09/2025
59
Minnock, Hugh Thomas Francis
Director
31/01/2022 - 01/09/2025
15
GATELEY SECRETARIES LIMITED
Corporate Secretary
20/09/2018 - 01/09/2025
77
Houghton, Nicholas John
Director
16/10/2018 - 01/09/2025
14
O'keefe, Richard Paul
Director
20/09/2018 - Present
15

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEF HOLDINGS LIMITED

NEF HOLDINGS LIMITED is an(a) Active company incorporated on 20/09/2018 with the registered office located at Unit 8 Banner Park, Wickmans Drive, Coventry, West Midlands CV4 9XA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEF HOLDINGS LIMITED?

toggle

NEF HOLDINGS LIMITED is currently Active. It was registered on 20/09/2018 .

Where is NEF HOLDINGS LIMITED located?

toggle

NEF HOLDINGS LIMITED is registered at Unit 8 Banner Park, Wickmans Drive, Coventry, West Midlands CV4 9XA.

What does NEF HOLDINGS LIMITED do?

toggle

NEF HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for NEF HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2026: Particulars of variation of rights attached to shares.