UKBizDB.co.uk

NOMAD M.I.L. LIMITED

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

This company is commonly known as Nomad M.i.l. Limited. The company was founded 9 years ago and was given the registration number 09126527. The firm's registered office is in PEMBROKE. You can find them at Unit 70b Honeyborough Industrial Estate, Neyland, Pembroke, Pembrokeshire. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:NOMAD M.I.L. LIMITED
Company Number:09126527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unit 70b Honeyborough Industrial Estate, Neyland, Pembroke, Pembrokeshire, Wales, SA73 1SE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Riverside Avenue, Neyland, Milford Haven, United Kingdom, SA73 1UD

Director11 July 2014Active
18 Riverside Avenue, Neyland, Milford Haven, Wales, SA73 1UD

Director11 July 2014Active
Unit 70b, Honeyborough Industrial Estate, Neyland, Pembroke, Wales, SA73 1SE

Director11 July 2014Active

People with Significant Control

Mr Philip Andrew David Busby
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:Wales
Address:Unit 70b, Honeyborough Industrial Estate, Pembroke, Wales, SA73 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Charmaine Busby
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:Wales
Address:Unit 70b, Honeyborough Industrial Estate, Pembroke, Wales, SA73 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Victor Busby
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:Wales
Address:Unit 70b, Honeyborough Industrial Estate, Pembroke, Wales, SA73 1SE
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-23Dissolution

Dissolution application strike off company.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Address

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

Download
2019-10-02Gazette

Gazette filings brought up to date.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.