This company is commonly known as Nimtech. The company was founded 37 years ago and was given the registration number 02056011. The firm's registered office is in BOLTON. You can find them at 1st Floor, Abbey House, 270-272 Lever Street, Bolton, Lancashire. This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | NIMTECH |
---|---|---|
Company Number | : | 02056011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Abbey House, 270-272 Lever Street, Bolton, England, BL3 6PD | Secretary | 17 April 2009 | Active |
20, Woolston Road, Haydock, St Helens, United Kingdom, WA11 0FQ | Director | 01 May 2004 | Active |
20 Woolston Road, Haydock, St Helens, WA11 0FQ | Secretary | 13 November 2007 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JE | Secretary | 14 May 2001 | Active |
1 Barnes Avenue, Fearnhead, Warrington, WA2 0BL | Secretary | 15 March 2004 | Active |
Meadow House, 22 Church Meadow Lane, Lower Heswall, CH60 4SB | Secretary | 15 May 1995 | Active |
10 Mallory Grove, Islands Brow, St Helens, WA11 9JP | Secretary | 28 February 1994 | Active |
15 Carlton Street, St Helens, WA10 3UE | Secretary | - | Active |
57 Albany Drive, Walton Le Dale, Preston, PR5 4TX | Secretary | 30 July 1999 | Active |
82 Swinley Road, Wigan, WN1 2DL | Director | 29 October 1992 | Active |
The Lodge Willaston House, Cheerbrook Road, Willaston, CW5 7EN | Director | 04 June 1999 | Active |
4a Moughland Lane, Runcorn, WA7 4SE | Director | - | Active |
16 Westminster Drive, Wilmslow, SK9 1QZ | Director | 29 October 1992 | Active |
Brackentop, Bringsty Common, WR6 5UN | Director | 29 October 1992 | Active |
Heather Lodge, Upper Milton, Chipping Norton, OX7 6EX | Director | 19 May 1997 | Active |
Ivy Cottage Gardeners Lane, Church Street, Gawcott, MK18 4HY | Director | 05 July 2004 | Active |
13, Beaminster Road, Heaton Mersey, Stockport, United Kingdom, SK4 3HT | Director | 20 December 1994 | Active |
Orchard House Oughtrington Lane, Lymm, WA13 0RD | Director | 20 December 1994 | Active |
Bankfield Jackhill, Allithwaite, Grange Over Sands, LA11 7QB | Director | 18 September 1995 | Active |
Bankfield Jackhill, Allithwaite, Grange Over Sands, LA11 7QB | Director | - | Active |
1 Forest Way, Fulwood, Preston, PR2 4PR | Director | - | Active |
31 Brownsville Road, Heaton Moor, Stockport, SK4 4PF | Director | 29 October 1992 | Active |
Oak Farm, The Heath, Sandbach, CW11 4ST | Director | 31 October 1997 | Active |
26a Roland Way, London, SW7 3RE | Director | 27 November 1995 | Active |
20 Snowdon Crescent, Chester, CH4 7PH | Director | - | Active |
Grove House 15 Hazel Grove, Bacup, OL13 9XT | Director | - | Active |
School House, Preston Road, Inskip, Preston, PR4 0TT | Director | - | Active |
4 Ruabon Road, Didsbury, Manchester, M20 5LW | Director | - | Active |
Bryher South Drive, Heswall, Wirral, L60 0BG | Director | - | Active |
6 Cumbers Drive, Ness, Wirral, L64 4AU | Director | 20 March 1995 | Active |
4 Dunraven Road, Little Neston, South Wirral, L64 9QU | Director | - | Active |
Meadow House, 22 Church Meadow Lane, Lower Heswall, CH60 4SB | Director | 20 December 1994 | Active |
Woodbank Farm, Welsh Road, Woodbank, Chester, CH1 6HU | Director | - | Active |
Barnfield Fulshaw Park, Wilmslow, SK9 1QH | Director | - | Active |
Arncliffe Penthouse No 5, 66 Southdowns Road, Bowdon, WA14 3HU | Director | 15 May 1995 | Active |
Mr David Alan Bowker | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Woolston Road, St. Helens, England, WA11 0FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Officers | Termination director company with name termination date. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-17 | Address | Change registered office address company with date old address new address. | Download |
2015-02-24 | Officers | Termination director company with name termination date. | Download |
2015-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-12 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-12 | Address | Change registered office address company with date old address new address. | Download |
2014-11-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.