Warning: file_put_contents(c/810043eac81a52fc639436ca452bc344.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Nunwick Ltd, S72 8WR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NUNWICK LTD

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

This company is commonly known as Nunwick Ltd. The company was founded 9 years ago and was given the registration number 09767481. The firm's registered office is in BARNSLEY. You can find them at 66 Manse Farm Mews, , Barnsley, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:NUNWICK LTD
Company Number:09767481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:66 Manse Farm Mews, Barnsley, United Kingdom, S72 8WR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
186 Senwick Drive, Wellingborough, United Kingdom, NN8 1SE

Director20 January 2021Active
0/2 8 Slatefield Street, Glasgow, Scotland, G31 1UA

Director28 July 2017Active
66 Manse Farm Mews, Barnsley, United Kingdom, S72 8WR

Director12 October 2020Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2015Active
49 Leaver Gardens, Greenford, United Kingdom, UB6 8ER

Director27 August 2019Active
36, Nottingham Road, Keyworth, Nottingham, United Kingdom, NG12 5GT

Director08 June 2016Active
10 Holywell Way, Staines-Upon-Thames, United Kingdom, TW19 7SH

Director17 March 2020Active
102 Popes Lane, London, United Kingdom, W5 4NS

Director03 May 2019Active
39 Newtown, Boness, United Kingdom, EH51 9HJ

Director01 September 2020Active
23-25, Butts, Coventry, United Kingdom, CV1 3GJ

Director04 November 2015Active

People with Significant Control

Mr. Nako Nakov
Notified on:20 January 2021
Status:Active
Date of birth:June 1987
Nationality:Bulgarian
Country of residence:United Kingdom
Address:186 Senwick Drive, Wellingborough, United Kingdom, NN8 1SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lucas Cudworth
Notified on:12 October 2020
Status:Active
Date of birth:April 2001
Nationality:British
Country of residence:United Kingdom
Address:66 Manse Farm Mews, Barnsley, United Kingdom, S72 8WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frank Robertson
Notified on:01 September 2020
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:39 Newtown, Boness, United Kingdom, EH51 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cristian Gavrila
Notified on:17 March 2020
Status:Active
Date of birth:September 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:10 Holywell Way, Staines-Upon-Thames, United Kingdom, TW19 7SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jose Flores
Notified on:27 August 2019
Status:Active
Date of birth:September 1992
Nationality:Spanish
Country of residence:United Kingdom
Address:49 Leaver Gardens, Greenford, United Kingdom, UB6 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sekeriye Mahamoud
Notified on:03 May 2019
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:102 Popes Lane, London, United Kingdom, W5 4NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Bihemaiso
Notified on:28 July 2017
Status:Active
Date of birth:May 1995
Nationality:Ugandan
Country of residence:Scotland
Address:0/2 8 Slatefield Street, Glasgow, Scotland, G31 1UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jonathan Gardner
Notified on:08 June 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.