UKBizDB.co.uk

NUFFIELD ENGINEERING SUPPLIES LIMITED

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

This company is commonly known as Nuffield Engineering Supplies Limited. The company was founded 30 years ago and was given the registration number 02923669. The firm's registered office is in POOLE. You can find them at Unit 7 Fleetsbridge Business Centre, Upton Road, Poole, Dorset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NUFFIELD ENGINEERING SUPPLIES LIMITED
Company Number:02923669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 7 Fleetsbridge Business Centre, Upton Road, Poole, Dorset, BH17 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Fleetsbridge Business Centre, Upton Road, Poole, United Kingdom, BH17 7AF

Secretary31 March 2000Active
Unit 7, Fleetsbridge Business Centre, Upton Road, Poole, United Kingdom, BH17 7AF

Director01 September 2021Active
Unit 7, Fleetsbridge Business Centre, Upton Road, Poole, United Kingdom, BH17 7AF

Director02 May 2018Active
Unit 7, Fleetsbridge Business Centre, Upton Road, Poole, United Kingdom, BH17 7AF

Director08 October 2013Active
Unit 7, Fleetsbridge Business Centre, Upton Road, Poole, United Kingdom, BH17 7AF

Director28 April 1994Active
101 Cowslip Road, Broadstone, BH18 9QZ

Secretary28 April 1994Active
Ardens, Linford Road, Ringwood, BH21 1TY

Director28 April 1994Active

People with Significant Control

Trevor Sydney Davenport
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Fleetsbridge Business Centre, Poole, United Kingdom, BH17 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Janet Catherine Davenport
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Fleetsbridge Business Centre, Poole, United Kingdom, BH17 7AF
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 (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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Capital

Capital statement capital company with date currency figure.

Download
2023-04-12Insolvency

Legacy.

Download
2023-04-12Resolution

Resolution.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Change person director company with change date.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.