UKBizDB.co.uk

NOMINEE DIRECTORS, SECRETARIES & REGISTERED OFFICES LTD

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

This company is commonly known as Nominee Directors, Secretaries & Registered Offices Ltd. The company was founded 25 years ago and was given the registration number 03692138. The firm's registered office is in MANCHESTER. You can find them at 4 Vale Top Avenue, , Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NOMINEE DIRECTORS, SECRETARIES & REGISTERED OFFICES LTD
Company Number:03692138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1999
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43390 - Other building completion and finishing
  • 64991 - Security dealing on own account
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Vale Top Avenue, Manchester, England, M9 4LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Vale Top Avenue, Manchester, England, M9 4LE

Secretary01 October 2016Active
4, Vale Top Avenue, Manchester, England, M9 4LE

Director01 September 2016Active
14 Woodridings Avenue, Hatch End Pinner, Middlesex, HA5 4NQ

Secretary05 November 2009Active
14 Woodridings Avenue, Hatch End Pinner, Middlesex, HA5 4NQ

Secretary25 November 2012Active
14 Woodridings Avenue, Hatch End Pinner, Middlesex, HA5 4NQ

Secretary01 October 2008Active
14, Woodridings Avenue, Pinner, England, HA5 4NQ

Corporate Secretary01 November 2000Active
20 Embrook Way, Calcot, Reading, RG31 7BG

Corporate Secretary06 January 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 January 1999Active
20 Embrook Way, Calcot, Reading, RG31 7BG

Corporate Secretary06 January 1999Active
4, Vale Top Avenue, Manchester, England, M9 4LE

Director05 November 2009Active
14 Woodridings Avenue, Hatch End Pinner, Middlesex, HA5 4NQ

Director01 October 2008Active
4, Vale Top Avenue, Manchester, England, M9 4LE

Director13 March 2017Active
4, Vale Top Avenue, Manchester, England, M9 4LE

Director11 February 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 January 1999Active
14, Woodridings Avenue, Hatch End, Pinner, England, HA5 4NQ

Corporate Director06 January 1999Active

People with Significant Control

Nicholas Mark Taylor Fcca Limited
Notified on:18 December 2022
Status:Active
Country of residence:England
Address:4, Vale Top Avenue, Manchester, England, M9 4LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Man Made Of Band Limited
Notified on:30 December 2021
Status:Active
Country of residence:England
Address:4, Vale Top Avenue, Manchester, England, M9 4LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Nicholas Mark Taylor Fcca Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Vale Top Avenue, Manchester, England, M9 4LE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-18Persons with significant control

Notification of a person with significant control.

Download
2022-12-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Accounts

Change account reference date company previous shortened.

Download
2020-08-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2016-10-07Officers

Termination director company with name termination date.

Download
2016-10-07Address

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

Download

Copyright © 2024. All rights reserved.