UKBizDB.co.uk

NEMESIS LIMITED

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

This company is commonly known as Nemesis Limited. The company was founded 26 years ago and was given the registration number 03432346. The firm's registered office is in WORCESTER. You can find them at 17 Great Western Business Park, Mckenzie Way Tolladine Road, Worcester, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:NEMESIS LIMITED
Company Number:03432346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:17 Great Western Business Park, Mckenzie Way Tolladine Road, Worcester, WR4 9GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Hornhill Road, Nunnery Park, Worcester, England, WR4 0SX

Secretary09 November 2012Active
11, Hornhill Road, Nunnery Park, Worcester, England, WR4 0SX

Director05 May 2015Active
11, Hornhill Road, Nunnery Park, Worcester, England, WR4 0SX

Director31 March 2002Active
11, Hornhill Road, Nunnery Park, Worcester, England, WR4 0SX

Director01 October 2009Active
10 Rectory Road, Blackpool, FY4 4DX

Secretary11 September 1997Active
15 Birchfield Close, Worcester, WR3 8LQ

Secretary31 March 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary11 September 1997Active
12a Oak Gardens, Bredon, GL20 7LS

Director02 January 2007Active
1 Woodcote Court, Woodbury, EX5 1LZ

Director11 September 1997Active
17, Great Western Business Park, Mckenzie Way, Worcester, United Kingdom, WR4 9GN

Director01 October 2009Active
The Elms, 2 Linton Lane, Bromyard, HR7 4DQ

Director31 March 2002Active
Maychris Cottage, Little Witley, Worcester, WR6 6LL

Director11 September 1997Active
19, Moorhen Drive, Lower Earley, Reading, United Kingdom, RG6 4NZ

Director02 September 2009Active
6 Comice Grove, Crowle, WR7 4SE

Director02 January 2007Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director11 September 1997Active

People with Significant Control

Mr Christopher Haydn Chance
Notified on:01 September 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:11, Hornhill Road, Worcester, England, WR4 0SX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Address

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

Download
2021-02-23Address

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

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Change account reference date company current extended.

Download
2018-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Change of name

Certificate change of name company.

Download
2016-06-16Change of name

Change of name notice.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Appoint person director company with name date.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.