UKBizDB.co.uk

NESHER LIMITED

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

This company is commonly known as Nesher Limited. The company was founded 26 years ago and was given the registration number 03461731. The firm's registered office is in MANCHESTER. You can find them at Room 9 Enterprise House, 3 Middleton Road, Manchester, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:NESHER LIMITED
Company Number:03461731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1997
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Room 9 Enterprise House, 3 Middleton Road, Manchester, M8 5BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director18 August 2022Active
32 Waterpark Road, Salford, M7 4ET

Secretary22 October 1999Active
Room 9, Enterprise House, 3 Middleton Road, Manchester, M8 5BT

Secretary20 June 2014Active
Ground Floor, 20 Bowling Green Lane, London, EC1R 0BD

Corporate Secretary06 November 1997Active
Ground Floor 20 Bowling Green Lane, London, EC1R 0BD

Director24 July 1998Active
Room 9, Enterprise House, 3 Middleton Road, Manchester, M8 5BT

Director20 June 2014Active
32 Waterpark Road, Salford, Manchester, M7 4ET

Director22 October 1999Active
Ground Floor, 20 Bowling Green Lane, London, EC1R 0BD

Director06 November 1997Active
6 Bateson Street, London, SE18 1DA

Director26 November 1997Active

People with Significant Control

Mr Neville Taylor
Notified on:18 August 2022
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sarah Cyrella Adler
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Room 9, Enterprise House, Manchester, M8 5BT
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Solomon Adler
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Room 9, Enterprise House, Manchester, M8 5BT
Nature of control:
  • 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 (6 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
2023-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Address

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

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-06Gazette

Gazette filings brought up to date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-03-02Accounts

Change account reference date company previous shortened.

Download
2021-12-14Accounts

Change account reference date company previous shortened.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Accounts

Change account reference date company previous shortened.

Download
2020-01-13Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-16Accounts

Change account reference date company previous shortened.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Accounts

Change account reference date company previous shortened.

Download
2018-12-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.