UKBizDB.co.uk

NIMGROVE LIMITED

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

This company is commonly known as Nimgrove Limited. The company was founded 43 years ago and was given the registration number 01501286. The firm's registered office is in LITTLEWORTH ROAD CANNOCK. You can find them at Units 7 8 & 9, Anglesey Business Park, Littleworth Road Cannock, Staffordshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:NIMGROVE LIMITED
Company Number:01501286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 June 1980
End of financial year:31 October 2012
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Units 7 8 & 9, Anglesey Business Park, Littleworth Road Cannock, Staffordshire, WS12 1NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Sytch Lane, Wombourne, Wolverhampton, England, WV5 0LB

Director02 January 2014Active
33 Green Heath Road, Hednesford, WS12 4AR

Director01 July 2004Active
Units 7 8 & 9, Anglesey Business Park, Littleworth Road Cannock, WS12 1NR

Director01 November 2011Active
73b Riddings Crescent, Pelsall, Walsall, WS3 5DJ

Secretary04 June 2004Active
65 Trevelyan Crescent, Stratford Upon Avon, CV37 9LL

Secretary-Active
33 White Road, Smethwick, Warley, B67 7PG

Director-Active
68 Highfields Road, Chase Town, Walsall, WS7 8QU

Director-Active
Casa Rosa, Res Bennarosa 4, Camino Ermita 03728, Espana,

Director-Active
73b Riddings Crescent, Pelsall, Walsall, WS3 5DJ

Director01 June 2003Active
65 Trevelyan Crescent, Stratford Upon Avon, CV37 9LL

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2017-11-15Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2017-02-02Gazette

Gazette dissolved liquidation.

Download
2016-11-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2016-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-03-25Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-03-25Resolution

Resolution.

Download
2014-01-02Officers

Appoint person director company with name.

Download
2013-12-24Document replacement

Second filing of form with form type made up date.

Download
2013-12-24Document replacement

Second filing of form with form type made up date.

Download
2013-12-21Mortgage

Mortgage satisfy charge full.

Download
2013-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-14Mortgage

Legacy.

Download
2013-02-12Accounts

Accounts with accounts type total exemption small.

Download
2012-05-02Mortgage

Legacy.

Download
2012-04-17Accounts

Accounts with accounts type total exemption small.

Download
2012-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-01Officers

Appoint person director company with name.

Download
2011-10-21Capital

Capital return purchase own shares.

Download
2011-09-30Capital

Capital return purchase own shares.

Download
2011-09-02Capital

Capital return purchase own shares.

Download
2011-08-18Officers

Termination secretary company with name.

Download
2011-08-18Officers

Termination director company with name.

Download
2011-07-29Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.