UKBizDB.co.uk

NEMA LIMITED

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

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
16 Chichester Business Centre, Chichester Street, Rochdale, England, OL16 2AU

Director01 January 2018Active
16 Chichester Business Centre, Chichester Street, Rochdale, England, OL16 2AU

Director01 January 2018Active
Coiners House 12 Coiners Fold, Mytholmroyd, Hebden Bridge, HX7 5BS

Secretary01 September 1993Active
3 Cambridge Avenue, Bamford, Rochdale, OL11 4DR

Secretary-Active
9, Wheelwright Drive, Smallbridge, Rochdale, United Kingdom, OL16 2QQ

Secretary17 November 2010Active
Whins Farm, Sabden, Clitheroe, BB7 9HP

Secretary14 March 2000Active
14 Moorpark Avenue, Castleton, Rochdale, OL11 3JG

Secretary24 October 2003Active
5 Wadlands Close, Farsley, Pudsey, LS28 5JU

Director01 February 2003Active
15 Thornhill Grove, Calverley, LS28 5PB

Director01 February 2003Active
16 Chichester Business Centre, Chichester Street, Rochdale, England, OL16 2AU

Director31 March 2017Active
9 Wheelwright Drive, Smallbridge, Rochdale, OL16 2QQ

Director01 February 2003Active
Les Pics, 03 360 Urcay, France,

Director-Active
Whins Farm, Sabden, Clitheroe, BB7 9HP

Director13 May 2003Active
Ginger Place, Tarzana, North America,

Director-Active
14 Moorpark Avenue, Castleton, Rochdale, OL11 3JG

Director19 February 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Address

Change sail address company with old address new address.

Download
2021-03-18Address

Change sail address company with old address new address.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.