ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nameco 42B Limited

Nameco 42B Limited is an active company incorporated on 19 August 2011 with the registered office located in Grantham, Lincolnshire. Nameco 42B Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07746820
Private limited company
Age
14 years
Incorporated 19 August 2011
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 26 February 2025 (6 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 days remaining)
Contact
Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
4
Director • PSC
Director • PSC • British • Lives in England • Born in Feb 1972
Mr Christopher Samuel Price
PSC • British • Lives in England • Born in Oct 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nameco (No. 1139) Limited
Fidentia Nominees Limited, Fidentia Trustees Limited, and 1 more are mutual people.
Active
Fiddlersfirs Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Leviathan Underwriting Limited
Fidentia Trustees Limited and Fidentia Nominees Limited are mutual people.
Active
Nameco (No.19) Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Druid Underwriting Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Hall Underwriting Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Two Four One Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Nameco (No.246) Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£313.02K
Decreased by £80.5K (-20%)
Turnover
£1.63M
Increased by £294.56K (+22%)
Employees
Unreported
Same as previous period
Total Assets
£5.58M
Increased by £602.83K (+12%)
Total Liabilities
-£4.34M
Increased by £266.29K (+7%)
Net Assets
£1.24M
Increased by £336.54K (+37%)
Debt Ratio (%)
78%
Decreased by 4.06% (-5%)
Latest Activity
Confirmation Submitted
6 Months Ago on 28 Feb 2025
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Ann Elizabeth Price (PSC) Appointed
6 Months Ago on 25 Feb 2025
Richard Juan Walton Price (PSC) Resigned
6 Months Ago on 25 Feb 2025
Mr Christopher Samuel Price (PSC) Details Changed
6 Months Ago on 25 Feb 2025
Mr Henry Arthur Sebastian Price (PSC) Details Changed
6 Months Ago on 25 Feb 2025
Mr Christopher Samuel Price (PSC) Details Changed
6 Months Ago on 24 Feb 2025
Mr Christopher Samuel Price (PSC) Details Changed
6 Months Ago on 24 Feb 2025
Mr Henry Arthur Sebastian Price (PSC) Details Changed
6 Months Ago on 24 Feb 2025
Price Shepshed Limited (PSC) Details Changed
8 Months Ago on 6 Jan 2025
Get Credit Report
Discover Nameco 42B Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing of Confirmation Statement dated 26 February 2025
Submitted on 14 Jul 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 28 Feb 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 27 Feb 2025
Change of details for Mr Christopher Samuel Price as a person with significant control on 24 February 2025
Submitted on 26 Feb 2025
Change of details for Mr Christopher Samuel Price as a person with significant control on 24 February 2025
Submitted on 26 Feb 2025
Change of details for Mr Henry Arthur Sebastian Price as a person with significant control on 24 February 2025
Submitted on 26 Feb 2025
Cessation of Richard Juan Walton Price as a person with significant control on 25 February 2025
Submitted on 25 Feb 2025
Change of details for Mr Christopher Samuel Price as a person with significant control on 25 February 2025
Submitted on 25 Feb 2025
Notification of Ann Elizabeth Price as a person with significant control on 25 February 2025
Submitted on 25 Feb 2025
Change of details for Mr Henry Arthur Sebastian Price as a person with significant control on 25 February 2025
Submitted on 25 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year