This company is commonly known as Nock Deighton (1831) Limited. The company was founded 16 years ago and was given the registration number 06589318. The firm's registered office is in BRIDGNORTH. You can find them at Old Smithfield, 34-35 Whitburn Street, Bridgnorth, Shropshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | NOCK DEIGHTON (1831) LIMITED |
---|---|---|
Company Number | : | 06589318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Smithfield, 34-35 Whitburn Street, Bridgnorth, Shropshire, WV16 4QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Smithfield, Old Smithfield, 34-35 Whitburn Street, Bridgnorth, United Kingdom, WV16 4QN | Director | 01 September 2023 | Active |
Old Smithfield, 34-35 Whitburn Street, Bridgnorth, United Kingdom, WV16 4QN | Director | 26 June 2008 | Active |
Old Smithfield, 34-35 Whitburn Street, Bridgnorth, England, WV16 4QN | Director | 01 September 2023 | Active |
Old Smithfield, 34-35 Whitburn Street, Bridgnorth, United Kingdom, WV16 4QN | Director | 27 January 2010 | Active |
Old Smithfield, 34-35 Whitburn Street, Bridgnorth, WV16 4QN | Director | 01 January 2017 | Active |
5, Deansway, Worcester, WR1 2JG | Secretary | 09 May 2008 | Active |
Old Smithfield, 34-35 Whitburn Street, Bridgnorth, United Kingdom, WV16 4QN | Secretary | 26 June 2008 | Active |
Nock Deighton, Bull Ring, Ludlow, United Kingdom, SY8 1AD | Director | 03 January 2018 | Active |
Old Smithfield, 34-35 Whitburn Street, Bridgnorth, United Kingdom, WV16 4QN | Director | 26 June 2008 | Active |
Old Smithfield, 34-35 Whitburn Street, Bridgnorth, United Kingdom, WV16 4QN | Director | 26 June 2008 | Active |
5, Deansway, Worcester, WR1 2JG | Director | 09 May 2008 | Active |
27, Woodlands Road, Cookley, Kidderminster, DY10 3TL | Director | 26 June 2008 | Active |
74, Dahn Drive, Ludlow, SY8 1XZ | Director | 30 September 2008 | Active |
Old Smithfield, 34-35 Whitburn Street, Bridgnorth, United Kingdom, WV16 4QN | Director | 26 June 2008 | Active |
Old Smithfield, 34-35 Whitburn Street, Bridgnorth, WV16 4QN | Director | 02 March 2020 | Active |
Old Smithfield, 34-35 Whitburn Street, Bridgnorth, United Kingdom, WV16 4QN | Director | 26 June 2008 | Active |
Nock Deighton, 7 Pearson Road, Central Park, Telford, England, TF2 9TX | Director | 01 January 2017 | Active |
Old Smithfield, 34-35 Whitburn Street, Bridgnorth, United Kingdom, WV16 4QN | Director | 26 June 2008 | Active |
Nock Deighton 1831 Holdings Limited | ||
Notified on | : | 22 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Smithfield 34-35, Whitburn Street, Bridgnorth, England, WV16 4QN |
Nature of control | : |
|
Mr Robin Nettleton | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Address | : | Old Smithfield, 34-35 Whitburn Street, Bridgnorth, WV16 4QN |
Nature of control | : |
|
Mr Michael Nettleton | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | Old Smithfield, 34-35 Whitburn Street, Bridgnorth, WV16 4QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Termination secretary company with name termination date. | Download |
2020-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Resolution | Resolution. | Download |
2019-12-24 | Capital | Capital variation of rights attached to shares. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.