UKBizDB.co.uk

NMA (ENTERPRISES) LIMITED

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

This company is commonly known as Nma (enterprises) Limited. The company was founded 22 years ago and was given the registration number 04259701. The firm's registered office is in STAFFORDSHIRE. You can find them at Croxall Road, Alrewas, Staffordshire, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:NMA (ENTERPRISES) LIMITED
Company Number:04259701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Croxall Road, Alrewas, Staffordshire, DE13 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croxall Road, Alrewas, Staffordshire, DE13 7AR

Secretary28 July 2015Active
Croxall Road, Alrewas, Staffordshire, DE13 7AR

Director18 September 2019Active
Haig House, 199 Borough High Street, London, England, SE1 1AA

Director21 March 2017Active
Croxall Road, Alrewas, Staffordshire, England, DE13 7AR

Director23 January 2012Active
Flat 3, 11 Queens Avenue, London, United Kingdom, N10 3PE

Secretary17 December 2012Active
Haig House, 199 Borough High Street, London, England, SE1 1AA

Secretary13 March 2015Active
Croxall Road, Alrewas, Staffordshire, England, DE13 7AR

Secretary08 March 2012Active
4 Telford Close, Burntwood, WS7 9LQ

Secretary26 July 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary26 July 2001Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary17 March 2014Active
Blithfield Hall, Admaston, Rugeley, WS15 3NL

Director25 July 2006Active
Denes House, High Street, Burwash, TN19 7EH

Director03 December 2004Active
199, Borough High Street, London, United Kingdom, SE1 1AA

Director27 November 2012Active
Cothay 26 Fishpond Lane, Egginton, Derby, DE65 6HJ

Director26 July 2001Active
Lynwood, Coton Road, Churchover, CV23 0EL

Director03 December 2004Active
26 Kensington Park Gardens, London, W11 2QS

Director19 December 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director26 July 2001Active
Silver Birches, Oaken Lanes, Codsall, WV8 2AW

Director26 July 2001Active
The National Memorial Arboretum Company Limited, Croxall Road, Alrewas, England, DE13 7AR

Director28 November 2014Active
2 Cross Gates, Merton Road Ambrosden, Bicester, OX25 2LZ

Director28 November 2003Active
50 Church Way, Sanderstead, South Croydon, CR2 0JR

Director24 January 2006Active
Airleywight, Berwick Road, Stapleford, Salisbury, SP3 4LJ

Director28 November 2003Active

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
2023-06-19Accounts

Accounts with accounts type small.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type small.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type small.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type small.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type full.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2017-03-27Officers

Termination director company with name termination date.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-15Accounts

Accounts with accounts type full.

Download
2016-04-21Address

Change sail address company with old address new address.

Download
2015-07-29Officers

Appoint person secretary company with name date.

Download
2015-07-29Officers

Termination secretary company with name termination date.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.