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..
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 | : |
|
Registered Address | : | Unit 7 Fleetsbridge Business Centre, Upton Road, Poole, Dorset, BH17 7AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Fleetsbridge Business Centre, Upton Road, Poole, United Kingdom, BH17 7AF | Secretary | 31 March 2000 | Active |
Unit 7, Fleetsbridge Business Centre, Upton Road, Poole, United Kingdom, BH17 7AF | Director | 01 September 2021 | Active |
Unit 7, Fleetsbridge Business Centre, Upton Road, Poole, United Kingdom, BH17 7AF | Director | 02 May 2018 | Active |
Unit 7, Fleetsbridge Business Centre, Upton Road, Poole, United Kingdom, BH17 7AF | Director | 08 October 2013 | Active |
Unit 7, Fleetsbridge Business Centre, Upton Road, Poole, United Kingdom, BH17 7AF | Director | 28 April 1994 | Active |
101 Cowslip Road, Broadstone, BH18 9QZ | Secretary | 28 April 1994 | Active |
Ardens, Linford Road, Ringwood, BH21 1TY | Director | 28 April 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-12 | Insolvency | Legacy. | Download |
2023-04-12 | Resolution | Resolution. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Change person director company with change date. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.