UKBizDB.co.uk

NIGHTINGALE-EOS LIMITED

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

This company is commonly known as Nightingale-eos Limited. The company was founded 18 years ago and was given the registration number 05655183. The firm's registered office is in SWANSEA. You can find them at C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:NIGHTINGALE-EOS LIMITED
Company Number:05655183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2005
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom, SA7 9FS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom, SA7 9FS

Director15 December 2005Active
Unit 2, Bryn Estyn Business, Centre, Bryn Estyn Road,, Wrexham,, LL13 9TY

Secretary01 June 2013Active
Unit 2, Bryn Estyn Business, Centre, Bryn Estyn Road,, Wrexham,, LL13 9TY

Secretary14 November 2012Active
7 Nightingale Lane, St. Albans, AL1 1DX

Secretary03 December 2008Active
Enterprise House, 82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Secretary15 December 2005Active
Unit 2, Bryn Estyn Business, Centre, Bryn Estyn Road,, Wrexham,, LL13 9TY

Director29 July 2013Active
Unit 2, Bryn Estyn Business, Centre, Bryn Estyn Road,, Wrexham,, LL13 9TY

Director14 November 2012Active
C/O Broomfield & Alexander Ltd, Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom, SA7 9FS

Director17 February 2015Active
Poplar House, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL

Director26 June 2013Active
C/O Broomfield & Alexander Ltd, Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom, SA7 9FS

Director29 April 2014Active
Corpus Christi House, West Street, Godmanchester, Huntingdon, PE29 2HY

Director10 June 2008Active
7 Nightingale Lane, St. Albans, AL1 1DX

Director12 August 2008Active
Poplar House, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL

Director28 October 2014Active
Wellington House, 31-34 Waterloo Street, Birmingham, England, B2 5TJ

Corporate Director14 November 2012Active

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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-20Dissolution

Dissolution application strike off company.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Address

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

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Address

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

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-12-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Capital

Capital allotment shares.

Download
2016-03-16Gazette

Gazette filings brought up to date.

Download
2016-03-15Gazette

Gazette notice compulsory.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.