This company is commonly known as Nema Limited. The company was founded 67 years ago and was given the registration number 00576760. The firm's registered office is in ROCHDALE. You can find them at 16 Chichester Business Centre, Chichester Street, Rochdale, Lancashire. This company's SIC code is 25620 - Machining.
Name | : | NEMA LIMITED |
---|---|---|
Company Number | : | 00576760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1957 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Chichester Business Centre, Chichester Street, Rochdale, Lancashire, England, OL16 2AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Chichester Business Centre, Chichester Street, Rochdale, England, OL16 2AU | Director | 01 January 2018 | Active |
16 Chichester Business Centre, Chichester Street, Rochdale, England, OL16 2AU | Director | 01 January 2018 | Active |
Coiners House 12 Coiners Fold, Mytholmroyd, Hebden Bridge, HX7 5BS | Secretary | 01 September 1993 | Active |
3 Cambridge Avenue, Bamford, Rochdale, OL11 4DR | Secretary | - | Active |
9, Wheelwright Drive, Smallbridge, Rochdale, United Kingdom, OL16 2QQ | Secretary | 17 November 2010 | Active |
Whins Farm, Sabden, Clitheroe, BB7 9HP | Secretary | 14 March 2000 | Active |
14 Moorpark Avenue, Castleton, Rochdale, OL11 3JG | Secretary | 24 October 2003 | Active |
5 Wadlands Close, Farsley, Pudsey, LS28 5JU | Director | 01 February 2003 | Active |
15 Thornhill Grove, Calverley, LS28 5PB | Director | 01 February 2003 | Active |
16 Chichester Business Centre, Chichester Street, Rochdale, England, OL16 2AU | Director | 31 March 2017 | Active |
9 Wheelwright Drive, Smallbridge, Rochdale, OL16 2QQ | Director | 01 February 2003 | Active |
Les Pics, 03 360 Urcay, France, | Director | - | Active |
Whins Farm, Sabden, Clitheroe, BB7 9HP | Director | 13 May 2003 | Active |
Ginger Place, Tarzana, North America, | Director | - | Active |
14 Moorpark Avenue, Castleton, Rochdale, OL11 3JG | Director | 19 February 2004 | Active |
Dawefield Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16 Chichester Business Centre, Chichester Street, Rochdale, England, OL16 2AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-18 | Address | Change sail address company with old address new address. | Download |
2021-03-18 | Address | Change sail address company with old address new address. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.