This company is commonly known as Nmc Sportif Limited. The company was founded 31 years ago and was given the registration number 02778594. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Park Street, Aylesbury, Buckinghamshire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | NMC SPORTIF LIMITED |
---|---|---|
Company Number | : | 02778594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Street, Aylesbury, Buckinghamshire, HP20 1DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91-93, Eastbourne Road, Willingdon, Eastbourne, England, BN20 9NR | Director | 27 September 2018 | Active |
Nmc Sportif, Park Street, Aylesbury, England, HP20 1DN | Director | 27 September 2018 | Active |
Wilmoths, Hastings Road, Battle, England, TN33 0SH | Director | 27 September 2018 | Active |
6 Chearsley Road, Long Crendon, Aylesbury, HP18 9BT | Secretary | 11 January 1993 | Active |
8 Cotswold Meadow, Witney, OX28 5FB | Secretary | 09 July 1999 | Active |
Station Farm Wycombe Road, Saunderton, High Wycombe, HP14 4HX | Secretary | 09 February 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 January 1993 | Active |
Park Street, Aylesbury, Buckinghamshire, HP20 1DN | Director | 01 April 2012 | Active |
8 Cotswold Meadow, Witney, OX28 5FB | Director | 09 July 1999 | Active |
Hampton Cottage, Rack End, Standlake, OX29 7SA | Director | 09 July 1999 | Active |
Savanna Station Farm, Saunderton, High Wycombe, HP14 4HY | Director | 28 October 1993 | Active |
Meadowview, 67 Station Road Quainton, Aylesbury, HP22 4BX | Director | 11 January 1993 | Active |
Steady's Barn, Steadys Lane, Stanton Harcourt, Witney, OX29 5AW | Director | 09 July 1999 | Active |
The Old Orchard, Hillsden Road, Gawcott, MK18 4JA | Director | 11 January 1993 | Active |
The New House, Milton Road, Shipton Under Wychwood, Chipping Norton, OX7 6BD | Director | 09 July 1999 | Active |
Park Street, Aylesbury, Buckinghamshire, HP20 1DN | Director | 01 April 2012 | Active |
Wilmoths Holdings Limited | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 90-93, Eastbourne Road, Eastbourne, England, BN20 9NR |
Nature of control | : |
|
Mr Simon Miskin | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Address | : | Park Street, Buckinghamshire, HP20 1DN |
Nature of control | : |
|
Mr John Philip Miskin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | Park Street, Buckinghamshire, HP20 1DN |
Nature of control | : |
|
J&J Sportif Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mw House, 1 Penman Way, Enderby, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Officers | Termination secretary company with name termination date. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.