Warning: file_put_contents(c/01eb4b2299b0152ec52b51658116b853.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e91c0d8fc6a19df75cd1b21c30a9edd6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Nedic Transport & Plant Hire Limited, WV7 3AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEDIC TRANSPORT & PLANT HIRE LIMITED

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

This company is commonly known as Nedic Transport & Plant Hire Limited. The company was founded 20 years ago and was given the registration number 05096665. The firm's registered office is in WOLVERHAMPTON. You can find them at Southfork Holyhead Road, Albrighton, Wolverhampton, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NEDIC TRANSPORT & PLANT HIRE LIMITED
Company Number:05096665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 49410 - Freight transport by road
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Southfork Holyhead Road, Albrighton, Wolverhampton, West Midlands, WV7 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southfork, Holyhead Road, Albrighton, Wolverhampton, United Kingdom, WV7 3AP

Secretary06 April 2004Active
Southfork, Holyhead Road, Albrighton, Wolverhampton, WV7 3AP

Director29 October 2018Active
Southfork, Holyhead Road, Albrighton, Wolverhampton, WV7 3AP

Director29 October 2018Active
Southfork, Holyhead Road, Albrighton, Wolverhampton, WV7 3AP

Director29 October 2018Active
Southfork, Holyhead Road, Albrighton, Wolverhampton, United Kingdom, WV7 3AP

Director06 April 2004Active
Southfork, Holyhead Road, Albrighton, Wolverhampton, United Kingdom, WV7 3AP

Director06 April 2004Active

People with Significant Control

Mr Christopher Stephen Nedic
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Southfork, Holyhead Road, Wolverhampton, England, WV7 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Nedic
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Southfork, Holyhead Road, Wolverhampton, WV7 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person secretary company with change date.

Download
2022-07-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.