UKBizDB.co.uk

NMD TRADING COMPANY

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

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..

Company Information

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:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 58110 - Book publishing

Office Address & Contact

Registered Address:11 Orgreave Close, Sheffield, England, S13 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Atlantic Trading Estate, Carrwood Road, Chesterfield, United Kingdom, S41 9QB

Director28 January 2004Active
Unit 1 Atlantic Trading Estate, Carrwood Road, Chesterfield, United Kingdom, S41 9QB

Director28 January 2004Active
Unit 1 Atlantic Trading Estate, Carrwood Road, Chesterfield, United Kingdom, S41 9QB

Director28 January 2004Active
Hillcrest, Hagg Hill, New Tupton, Chesterfield, England, S42 6JU

Secretary28 January 2004Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Address

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

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-09-15Capital

Capital name of class of shares.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-15Incorporation

Memorandum articles.

Download
2021-09-15Capital

Capital allotment new class of shares.

Download
2021-09-13Capital

Capital variation of rights attached to shares.

Download
2021-07-27Address

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

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Persons with significant control

Change to a person with significant control.

Download
2018-01-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.