UKBizDB.co.uk

NEMO (AKS) LIMITED

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

This company is commonly known as Nemo (aks) Limited. The company was founded 103 years ago and was given the registration number 00172899. The firm's registered office is in UXBRIDGE. You can find them at Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NEMO (AKS) LIMITED
Company Number:00172899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1921
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England, UB8 1DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director23 March 2020Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Secretary21 May 1999Active
19 Wilmot Way, Camberley, GU15 1JA

Secretary-Active
1 Hillgrove, Chalfont St. Peter, Gerrards Cross, SL9 0BT

Secretary30 June 1997Active
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL

Secretary06 June 1995Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director30 May 2014Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director21 May 1999Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director26 October 2010Active
Flat 2, 11 Pembridge Crescent, London, W11 3DT

Director25 May 1995Active
Thatch, Little Chart Forstal, Ashford, TN27 0PU

Director-Active
10 Little River Lane, Redding Connecticut 06897, Usa,

Director30 June 1997Active
83 Clapham Common West Side, London, SW4 9AY

Director11 January 1995Active
29 Priory Road, Kew, TW9 3DQ

Director30 June 1999Active
Harefield House, Sandridge, AL4 9EG

Director-Active
23 Oaken Grove, Maidenhead, SL6 6HL

Director21 March 2006Active
34 Salem Road, Wilton, Conneticut 06897, America,

Director30 June 1997Active
1 Hillgrove, Chalfont St. Peter, Gerrards Cross, SL9 0BT

Director30 June 1997Active
The Bell Hotel, Market Square, Winslow, Buckingham, MK18 3AB

Director30 June 1997Active
4 Darnley Terrace, St James's Gardens, London, W11 4RL

Director11 January 1995Active
The Old Vicarage Church Way, East Claydon, Buckingham, MK18 2ND

Director-Active
Aldbury, 29 Grange Gardens, Pinner, HA5 5QD

Director-Active

People with Significant Control

Xro Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridge House, Oxford Road, Uxbridge, England, UB8 1HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Address

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

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Officers

Termination secretary company with name termination date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-05-22Address

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

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type dormant.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type dormant.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.