UKBizDB.co.uk

NIMTECH

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

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.

Company Information

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:
  • 38320 - Recovery of sorted materials
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Abbey House, 270-272 Lever Street, Bolton, England, BL3 6PD

Secretary17 April 2009Active
20, Woolston Road, Haydock, St Helens, United Kingdom, WA11 0FQ

Director01 May 2004Active
20 Woolston Road, Haydock, St Helens, WA11 0FQ

Secretary13 November 2007Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Secretary14 May 2001Active
1 Barnes Avenue, Fearnhead, Warrington, WA2 0BL

Secretary15 March 2004Active
Meadow House, 22 Church Meadow Lane, Lower Heswall, CH60 4SB

Secretary15 May 1995Active
10 Mallory Grove, Islands Brow, St Helens, WA11 9JP

Secretary28 February 1994Active
15 Carlton Street, St Helens, WA10 3UE

Secretary-Active
57 Albany Drive, Walton Le Dale, Preston, PR5 4TX

Secretary30 July 1999Active
82 Swinley Road, Wigan, WN1 2DL

Director29 October 1992Active
The Lodge Willaston House, Cheerbrook Road, Willaston, CW5 7EN

Director04 June 1999Active
4a Moughland Lane, Runcorn, WA7 4SE

Director-Active
16 Westminster Drive, Wilmslow, SK9 1QZ

Director29 October 1992Active
Brackentop, Bringsty Common, WR6 5UN

Director29 October 1992Active
Heather Lodge, Upper Milton, Chipping Norton, OX7 6EX

Director19 May 1997Active
Ivy Cottage Gardeners Lane, Church Street, Gawcott, MK18 4HY

Director05 July 2004Active
13, Beaminster Road, Heaton Mersey, Stockport, United Kingdom, SK4 3HT

Director20 December 1994Active
Orchard House Oughtrington Lane, Lymm, WA13 0RD

Director20 December 1994Active
Bankfield Jackhill, Allithwaite, Grange Over Sands, LA11 7QB

Director18 September 1995Active
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

Director29 October 1992Active
Oak Farm, The Heath, Sandbach, CW11 4ST

Director31 October 1997Active
26a Roland Way, London, SW7 3RE

Director27 November 1995Active
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

Director20 March 1995Active
4 Dunraven Road, Little Neston, South Wirral, L64 9QU

Director-Active
Meadow House, 22 Church Meadow Lane, Lower Heswall, CH60 4SB

Director20 December 1994Active
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

Director15 May 1995Active

People with Significant Control

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:
  • Significant influence or control

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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date no member list.

Download
2015-03-17Address

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

Download
2015-02-24Officers

Termination director company with name termination date.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date no member list.

Download
2014-11-12Address

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

Download
2014-11-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.