This company is commonly known as Nuts And Bolts (cannock) Limited. The company was founded 35 years ago and was given the registration number 02347980. The firm's registered office is in CANNOCK. You can find them at Unit 40 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | NUTS AND BOLTS (CANNOCK) LIMITED |
---|---|---|
Company Number | : | 02347980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 40 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Scholars Close, Cannock, England, WS12 4GF | Director | 01 February 2011 | Active |
45, Lupin Drive, Huntington, Cannock, England, WS12 4US | Secretary | 30 November 2008 | Active |
24 Newstead, Tamworth, B79 7UU | Secretary | - | Active |
15 Rydal Close The Pines, Hednesford, WS12 4RP | Secretary | 15 February 1995 | Active |
45 Coltsfoot View, Cheslyn Hay, Walsall, WS6 7BG | Director | 06 March 1994 | Active |
24 Newstead, Tamworth, B79 7UU | Director | - | Active |
15 Rydal Close The Pines, Hednesford, WS12 4RP | Director | 06 March 1994 | Active |
Mrs Maragaret Helen Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | English |
Address | : | Unit 40, Rumer Hill Business Estate, Cannock, WS11 0ET |
Nature of control | : |
|
Mr Melvyn Eric Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | Unit 40, Rumer Hill Business Estate, Cannock, WS11 0ET |
Nature of control | : |
|
Mr Richard Steven Bryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | English |
Address | : | Unit 40, Rumer Hill Business Estate, Cannock, WS11 0ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-10-17 | Officers | Termination secretary company with name termination date. | Download |
2017-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.