Warning: file_put_contents(c/b67795a703f3bcb6eceae3a216d37eb5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nemesis Uk Performance Limited, B60 4FF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEMESIS UK PERFORMANCE LIMITED

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

This company is commonly known as Nemesis Uk Performance Limited. The company was founded 16 years ago and was given the registration number 06308029. The firm's registered office is in BROMSGROVE. You can find them at Unit F Asquith Court Saxon Business Park, Hanbury Road, Bromsgrove, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:NEMESIS UK PERFORMANCE LIMITED
Company Number:06308029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit F Asquith Court Saxon Business Park, Hanbury Road, Bromsgrove, United Kingdom, B60 4FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Tutnall Grange, Tutnall, Bromsgrove, England, B60 1NN

Secretary10 July 2007Active
Unit F Asquith Court, Saxon Business Park, Hanbury Road, Bromsgrove, United Kingdom, B60 4FF

Director01 April 2022Active
28, Mallow Drive, Bromsgrove, England, B61 0UP

Director01 July 2009Active
9, Tutnall Grange, Tutnall, Bromsgrove, England, B60 1NN

Director10 July 2007Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary10 July 2007Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director10 July 2007Active

People with Significant Control

Mr Guy Tomlinson
Notified on:30 November 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit F Asquith Court, Saxon Business Park, Bromsgrove, United Kingdom, B60 4FF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Martin Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:1, Oldbury Vale, Bridgnorth, WV16 5JB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Address

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

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-08-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.