This company is commonly known as Nes Arnold Limited. The company was founded 67 years ago and was given the registration number 00578208. The firm's registered office is in ACCRINGTON. You can find them at Church Bridge House, Henry Street, Accrington, . This company's SIC code is 74990 - Non-trading company.
Name | : | NES ARNOLD LIMITED |
---|---|---|
Company Number | : | 00578208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1957 |
End of financial year | : | 26 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE | Secretary | 17 December 2021 | Active |
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE | Director | 17 December 2021 | Active |
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE | Director | 06 April 2017 | Active |
2, Gregory Street, Hyde, United Kingdom, SK14 4TH | Secretary | 15 December 2011 | Active |
2, Gregory Street, Hyde, England, SK14 4TH | Secretary | 07 October 1997 | Active |
Trees House Staupes Road, High Birstwith, Harrogate, HG3 2LF | Secretary | 31 August 1996 | Active |
Yarnton Summers Bollin Way, Prestbury, Macclesfield, SK10 4BX | Secretary | - | Active |
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE | Director | 06 April 2017 | Active |
Flasby Hall, Flasby, Skipton, United Kingdom, BD23 3PX | Director | 05 July 1993 | Active |
Park House Holmes Chapel Road, Somerford, Congleton, CW12 4SP | Director | 01 January 1992 | Active |
Trees House Staupes Road, High Birstwith, Harrogate, HG3 2LF | Director | 05 July 1993 | Active |
Cold Knoll Farm, Stanbury, Haworth, BD22 0HH | Director | 05 July 1993 | Active |
Hill Top Farm, Hill Top Lane Skipton Road,, Earby, BB18 6JN | Director | 01 August 2007 | Active |
2, Gregory Street, Hyde, England, SK14 4TH | Director | 01 August 2010 | Active |
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE | Director | 01 April 2010 | Active |
The Beeches 155 Prestbury Road, Macclesfield, SK10 3DF | Director | - | Active |
Yarnton Summers Bollin Way, Prestbury, Macclesfield, SK10 4BX | Director | - | Active |
2, Gregory Street, Hyde, England, SK14 4TH | Director | 15 September 2010 | Active |
Whitegates Morley Green Road, Wilmslow, SK9 5NU | Director | - | Active |
Studio Retail Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved compulsory. | Download |
2022-10-11 | Gazette | Gazette notice compulsory. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person secretary company with name date. | Download |
2021-12-17 | Officers | Termination secretary company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-06-29 | Officers | Change person director company with change date. | Download |
2018-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-09 | Address | Change registered office address company with date old address new address. | Download |
2018-03-05 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.