UKBizDB.co.uk

NENDLE MANUFACTURING LIMITED

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

This company is commonly known as Nendle Manufacturing Limited. The company was founded 33 years ago and was given the registration number 02499873. The firm's registered office is in FARNBOROUGH. You can find them at 269 Farnborough Road, , Farnborough, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NENDLE MANUFACTURING LIMITED
Company Number:02499873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:269 Farnborough Road, Farnborough, England, GU14 7LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Kelvin Road, Manor Trading Estate, Benfleet, England, SS7 4QB

Secretary21 March 2018Active
269, Farnborough Road, Farnborough, England, GU14 7LY

Director17 July 2019Active
Pennfield Lodge, York Crescent, Aldershot, GU11 3JN

Secretary-Active
Pennfield Lodge, York Crescent, Aldershot, GU11 3JN

Director-Active

People with Significant Control

Mr Jamie Grosvenor
Notified on:21 March 2018
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:8 Kelvin Road, Manor Trading Estate, Benfleet, England, SS7 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Jennings
Notified on:21 March 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:8 Kelvin Road, Manor Trading Estate, Benfleet, England, SS7 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynda Christine Austin
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:269, Farnborough Road, Farnborough, England, GU14 7LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Anthony Richard Jennings
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:269, Farnborough Road, Farnborough, England, GU14 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Address

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

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Capital

Capital allotment shares.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Officers

Appoint person secretary company with name date.

Download
2018-03-22Officers

Termination secretary company with name termination date.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Capital

Capital allotment shares.

Download
2018-03-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.