UKBizDB.co.uk

NAZDAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nazdar Limited. The company was founded 36 years ago and was given the registration number 02257199. The firm's registered office is in STOCKPORT. You can find them at Nazdar House Battersea Road, Heaton Mersey Industrial Estate, Stockport, Cheshire. This company's SIC code is 20302 - Manufacture of printing ink.

Company Information

Name:NAZDAR LIMITED
Company Number:02257199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1988
End of financial year:30 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20302 - Manufacture of printing ink

Office Address & Contact

Registered Address:Nazdar House Battersea Road, Heaton Mersey Industrial Estate, Stockport, Cheshire, SK4 3EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, North Stetson Avenue, Suite 4330, Chicago, United States, 60601

Secretary21 September 2015Active
Nazdar House, Battersea Road, Heaton Mersey Industrial Estate, Stockport, SK4 3EA

Director01 December 2017Active
1250 Dartmouth Rd, Floddmoor, United States,

Director15 February 2006Active
1 Mill Lane Cottage Mill Lane, Higher Walton, Warrington, WA4 6TL

Secretary-Active
1626 North Mohawk, Chicago, Usa, FOREIGN

Secretary15 February 2006Active
7 Baskervyle Close, Heswall, Wirral, CH60 8QL

Director24 March 1997Active
824a Wilmslow Road, Didsbury, Manchester, M20 2RN

Director-Active
1 Mill Lane Cottage Mill Lane, Higher Walton, Warrington, WA4 6TL

Director-Active
26620 W. 109th St, Olathe, Usa,

Director15 February 2006Active
Mount Flagon 28 Browns Hill, Dartmouth, TQ6 9NU

Director-Active
7 Sykes Street, Hyde, SK14 5QJ

Director05 May 1998Active
58 Brookland Drive, Goostrey, Crewe, CW4 8JD

Director01 May 1995Active
27 Woodthorn Close, Daresbury, Warrington, WA4 6NQ

Director01 October 2005Active
23 Stewart Drive, Silverstone, Towcester, NN12 8TP

Director20 January 1997Active
9 Mersey Road, Heaton Mersey, Stockport, SK4 3DE

Director-Active

People with Significant Control

Daniel Dean Potts
Notified on:18 February 2022
Status:Active
Date of birth:January 1964
Nationality:American
Country of residence:United States
Address:180 N, Stetson Ave., Chicago, United States, 60601
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jerome Jeffrey Thrall
Notified on:18 February 2022
Status:Active
Date of birth:October 1949
Nationality:American
Country of residence:United States
Address:180 N, Stetson Ave., Chicago, United States, 60601
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nazdar Ink Technology
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:8501, Hedge Lane Terrace, Shawnee, United States, 66227
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type full.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type small.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type small.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type small.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type full.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.