Warning: file_put_contents(c/46afb69e3d252a2335bc3cc496db5b3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Nemplan Limited, BL1 4QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEMPLAN LIMITED

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

This company is commonly known as Nemplan Limited. The company was founded 20 years ago and was given the registration number 05172258. The firm's registered office is in BOLTON. You can find them at Regency House, 45-51 Chorley New Road, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEMPLAN LIMITED
Company Number:05172258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2004
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45-49, Greek Street, Stockport, England, SK3 8AX

Director31 March 2016Active
Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

Secretary06 July 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 July 2004Active
Heath Lane Farm, Croft, Warrington, WA3 7DS

Director06 July 2004Active
Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

Director06 July 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 July 2004Active

People with Significant Control

Patricia Hainsworth
Notified on:30 June 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:45-49, Greek Street, Stockport, England, SK3 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Simon Michael Hainsworth
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:45-49, Greek Street, Stockport, England, SK3 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-20Address

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

Download
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-02-10Capital

Capital allotment shares.

Download
2020-02-06Capital

Capital allotment shares.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2016-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.