This company is commonly known as Nmd Trading Company. The company was founded 20 years ago and was given the registration number 05028468. The firm's registered office is in SHEFFIELD. You can find them at 11 Orgreave Close, , Sheffield, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | NMD TRADING COMPANY |
---|---|---|
Company Number | : | 05028468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2004 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Orgreave Close, Sheffield, England, S13 9NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Atlantic Trading Estate, Carrwood Road, Chesterfield, United Kingdom, S41 9QB | Director | 28 January 2004 | Active |
Unit 1 Atlantic Trading Estate, Carrwood Road, Chesterfield, United Kingdom, S41 9QB | Director | 28 January 2004 | Active |
Unit 1 Atlantic Trading Estate, Carrwood Road, Chesterfield, United Kingdom, S41 9QB | Director | 28 January 2004 | Active |
Hillcrest, Hagg Hill, New Tupton, Chesterfield, England, S42 6JU | Secretary | 28 January 2004 | Active |
Mrs Esther Smith | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Atlantic Trading Estate, Carrwood Road, Chesterfield, United Kingdom, S41 9QB |
Nature of control | : |
|
Mr Andrew Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Atlantic Trading Estate, Carrwood Road, Chesterfield, United Kingdom, S41 9QB |
Nature of control | : |
|
Mr David Nathanael Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Atlantic Trading Estate, Carrwood Road, Chesterfield, United Kingdom, S41 9QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Address | Change registered office address company with date old address new address. | Download |
2023-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Officers | Termination secretary company with name termination date. | Download |
2021-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-19 | Officers | Change person director company with change date. | Download |
2021-11-19 | Officers | Change person director company with change date. | Download |
2021-09-15 | Capital | Capital name of class of shares. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-09-15 | Incorporation | Memorandum articles. | Download |
2021-09-15 | Capital | Capital allotment new class of shares. | Download |
2021-09-13 | Capital | Capital variation of rights attached to shares. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.