Warning: file_put_contents(c/adc2cd80dc4a8c64567a1aca65c98de2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/0c5227c91c20608383d31209b03db0ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Nomad Escapes Ltd, LN11 0LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOMAD ESCAPES LTD

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

This company is commonly known as Nomad Escapes Ltd. The company was founded 5 years ago and was given the registration number 12050419. The firm's registered office is in LOUTH. You can find them at 24 Northgate, , Louth, . This company's SIC code is 29203 - Manufacture of caravans.

Company Information

Name:NOMAD ESCAPES LTD
Company Number:12050419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2019
End of financial year:28 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29203 - Manufacture of caravans

Office Address & Contact

Registered Address:24 Northgate, Louth, England, LN11 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Northgate, Louth, England, LN11 0LT

Director15 July 2019Active
Nomad, 113 Brackenbrough Road, Louth, United Kingdom, LN11 0AD

Director01 December 2021Active
24, Northgate, Louth, England, LN11 0LT

Director14 June 2019Active

People with Significant Control

Namare Grp Ltd
Notified on:18 April 2024
Status:Active
Country of residence:England
Address:Office 10, 15a, Market Street, Telford, England, TF2 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard John Hallam
Notified on:14 June 2019
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:32, Moorlands, Holmfirth, England, HD9 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas James Hallam
Notified on:14 June 2019
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:113, Brackenborough Road, Louth, England, LN11 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Address

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

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Accounts

Change account reference date company previous shortened.

Download
2023-03-31Accounts

Change account reference date company previous shortened.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Address

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

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-06-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.