This company is commonly known as Nla (services) Limited. The company was founded 32 years ago and was given the registration number 02653474. The firm's registered office is in HERTFORD. You can find them at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire. This company's SIC code is 43210 - Electrical installation.
Name | : | NLA (SERVICES) LIMITED |
---|---|---|
Company Number | : | 02653474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1991 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, United Kingdom, SG13 7HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Secretary | 29 January 2004 | Active |
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 26 June 2011 | Active |
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 23 December 1997 | Active |
The Bays Gages Road, Belchamp St Paul, Sudbury, CO10 7BX | Secretary | 15 October 1991 | Active |
8 Vicarage Lane, Kings Langley, WD4 9HR | Secretary | 23 December 1997 | Active |
174-180 Old Street, London, EC1V 9BP | Corporate Secretary | 11 October 1991 | Active |
The Bays Gages Road, Belchamp St Paul, Sudbury, CO10 7BX | Director | 15 October 1991 | Active |
6 King George Avenue, Bushey, WD23 4NT | Director | 01 April 2002 | Active |
42 Potters Lane, Barnet, EN5 5BE | Director | 23 December 1997 | Active |
174-180 Old Street, London, EC1V 9BP | Corporate Director | 11 October 1991 | Active |
Mrs Leighann Payami | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ |
Nature of control | : |
|
Mr Stephen Henry Wheatley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Address | Change registered office address company with date old address new address. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-07 | Officers | Change person director company with change date. | Download |
2014-11-07 | Officers | Change person secretary company with change date. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.