Active - Proposal to Strike off
Company Information for NMI TRUCK BODIES LIMITED
ST VINCENT HOUSE, NORMANBY ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8QT,
|
Company Registration Number
00905965
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NMI TRUCK BODIES LIMITED | |
Legal Registered Office | |
ST VINCENT HOUSE NORMANBY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 8QT Other companies in DN15 | |
Company Number | 00905965 | |
---|---|---|
Company ID Number | 00905965 | |
Date formed | 1967-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-12 11:17:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN PATTISON |
||
JOHN WESTLAND ANTONY CLUGSTON |
||
IAN PATTISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL HOWARD BALES |
Company Secretary | ||
MICHAEL HOWARD BALES |
Director | ||
ROY BUTCHER |
Director | ||
ALAN WILSON |
Company Secretary | ||
JOHN ANTHONY HODGSON |
Company Secretary | ||
DENNIS BLADON |
Director | ||
ALAN JOHN DYMOND |
Director | ||
JOHN HANSON |
Director | ||
JOHN ANTHONY HODGSON |
Director | ||
RICHARD LESLIE HURST |
Company Secretary | ||
ANDREW JONATHAN AMOS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAJORMARKET LIMITED | Director | 2010-01-06 | CURRENT | 2009-11-24 | Liquidation | |
THE MOORS LIMITED | Director | 1996-07-31 | CURRENT | 1992-11-26 | Active - Proposal to Strike off | |
CUTTS & FLETCHER LIMITED | Director | 1996-07-31 | CURRENT | 1955-06-30 | Active - Proposal to Strike off | |
A1(M) SAFETY TRAINING LIMITED | Director | 1996-07-31 | CURRENT | 1958-09-15 | Active - Proposal to Strike off | |
CLUGSTON DEVELOPMENTS LIMITED | Director | 1996-07-31 | CURRENT | 1954-05-10 | Active - Proposal to Strike off | |
W.A. STURGEON & SON LIMITED | Director | 1996-07-31 | CURRENT | 1947-02-04 | Active - Proposal to Strike off | |
TREVAL PLANT HIRE LIMITED | Director | 1996-07-31 | CURRENT | 1943-12-16 | Active - Proposal to Strike off | |
RELINER LIMITED | Director | 1996-07-31 | CURRENT | 1947-07-04 | Active - Proposal to Strike off | |
CLUGSTON PF LIMITED | Director | 1996-07-31 | CURRENT | 1967-01-26 | Liquidation | |
J.P. FUELS LIMITED | Director | 1996-07-31 | CURRENT | 1969-05-01 | Active - Proposal to Strike off | |
BRIESTON ENGINEERING LIMITED | Director | 1992-07-05 | CURRENT | 1976-08-06 | Active - Proposal to Strike off | |
MOORWALK LIMITED | Director | 1991-07-26 | CURRENT | 1965-03-16 | Active | |
E.BACON & CO.,LIMITED | Director | 1991-07-19 | CURRENT | 1921-12-06 | Active | |
CLUGSTON SLAG MARKETING LIMITED | Director | 1991-07-15 | CURRENT | 1945-08-09 | Active - Proposal to Strike off | |
CLUGSTON GROUP LIMITED | Director | 1991-07-12 | CURRENT | 1937-11-01 | Liquidation | |
GL QUINE LIMITED | Director | 1991-07-05 | CURRENT | 1956-04-10 | Active - Proposal to Strike off | |
SCUNTHORPE HAULIERS LIMITED | Director | 1991-07-05 | CURRENT | 1943-01-11 | Active - Proposal to Strike off | |
G.LAWTY LIMITED | Director | 1991-07-05 | CURRENT | 1944-09-04 | Active - Proposal to Strike off | |
CLUGSTON HOLDINGS LIMITED | Director | 1991-07-05 | CURRENT | 1970-03-31 | Active - Proposal to Strike off | |
CLUGSTON SLAG COMPANY LIMITED | Director | 1991-07-05 | CURRENT | 1961-06-30 | Active - Proposal to Strike off | |
CLUGSTON SERVICES LIMITED | Director | 1991-07-05 | CURRENT | 1966-01-28 | In Administration/Administrative Receiver | |
ST. VINCENT PLANT LIMITED | Director | 1991-07-05 | CURRENT | 1964-11-16 | Active - Proposal to Strike off | |
ST. VINCENT PLANT (CONTRACTING) LIMITED | Director | 1991-07-05 | CURRENT | 1971-06-18 | Active - Proposal to Strike off | |
H.S. COMMERCIAL SPARES LIMITED | Director | 1991-07-05 | CURRENT | 1976-11-10 | Active - Proposal to Strike off | |
CLUGSTON CONCRETE PRODUCTS LIMITED | Director | 1991-07-05 | CURRENT | 1937-04-20 | Active - Proposal to Strike off | |
CLUGSTON LIMITED | Director | 1991-07-05 | CURRENT | 1961-01-25 | Active - Proposal to Strike off | |
CLUGSTON INDUSTRIAL SERVICES LIMITED | Director | 1991-07-05 | CURRENT | 1961-01-25 | Active - Proposal to Strike off | |
CLUGSTON SURFACING LIMITED | Director | 1991-07-05 | CURRENT | 1964-02-20 | Active - Proposal to Strike off | |
CLUGSTON TRANSPORT LIMITED | Director | 1991-07-05 | CURRENT | 1944-05-30 | Active - Proposal to Strike off | |
CLUGSTON RECLAMATION LIMITED | Director | 1991-07-05 | CURRENT | 1964-10-26 | Active | |
CLUGSTON INDUSTRIES LIMITED | Director | 1991-07-05 | CURRENT | 1976-12-22 | Active - Proposal to Strike off | |
CLYDESDALE EXCAVATING AND CONSTRUCTION COMPANY LIMITED | Director | 1989-08-01 | CURRENT | 1953-10-24 | Active - Proposal to Strike off | |
CLUGSTON (SCOTLAND) LIMITED | Director | 1989-07-06 | CURRENT | 1963-08-01 | Active - Proposal to Strike off | |
NAPLES STREET PROPERTIES LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
GL QUINE LIMITED | Director | 2016-04-29 | CURRENT | 1956-04-10 | Active - Proposal to Strike off | |
SCUNTHORPE HAULIERS LIMITED | Director | 2016-04-29 | CURRENT | 1943-01-11 | Active - Proposal to Strike off | |
CLUGSTON SLAG MARKETING LIMITED | Director | 2016-04-29 | CURRENT | 1945-08-09 | Active - Proposal to Strike off | |
CUTTS & FLETCHER LIMITED | Director | 2016-04-29 | CURRENT | 1955-06-30 | Active - Proposal to Strike off | |
A1(M) SAFETY TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 1958-09-15 | Active - Proposal to Strike off | |
G.LAWTY LIMITED | Director | 2016-04-29 | CURRENT | 1944-09-04 | Active - Proposal to Strike off | |
CLUGSTON (SCOTLAND) LIMITED | Director | 2016-04-29 | CURRENT | 1963-08-01 | Active - Proposal to Strike off | |
CLUGSTON HOLDINGS LIMITED | Director | 2016-04-29 | CURRENT | 1970-03-31 | Active - Proposal to Strike off | |
CLUGSTON DEVELOPMENTS LIMITED | Director | 2016-04-29 | CURRENT | 1954-05-10 | Active - Proposal to Strike off | |
CLUGSTON SLAG COMPANY LIMITED | Director | 2016-04-29 | CURRENT | 1961-06-30 | Active - Proposal to Strike off | |
CLUGSTON SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 1966-01-28 | In Administration/Administrative Receiver | |
BRIESTON ENGINEERING LIMITED | Director | 2016-04-29 | CURRENT | 1976-08-06 | Active - Proposal to Strike off | |
CLUGSTON DISTRIBUTION SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 2005-07-25 | Active | |
ST. VINCENT PLANT LIMITED | Director | 2016-04-29 | CURRENT | 1964-11-16 | Active - Proposal to Strike off | |
W.A. STURGEON & SON LIMITED | Director | 2016-04-29 | CURRENT | 1947-02-04 | Active - Proposal to Strike off | |
TREVAL PLANT HIRE LIMITED | Director | 2016-04-29 | CURRENT | 1943-12-16 | Active - Proposal to Strike off | |
ST. VINCENT PLANT (CONTRACTING) LIMITED | Director | 2016-04-29 | CURRENT | 1971-06-18 | Active - Proposal to Strike off | |
RELINER LIMITED | Director | 2016-04-29 | CURRENT | 1947-07-04 | Active - Proposal to Strike off | |
H.S. COMMERCIAL SPARES LIMITED | Director | 2016-04-29 | CURRENT | 1976-11-10 | Active - Proposal to Strike off | |
CLUGSTON ESTATES LIMITED | Director | 2016-04-29 | CURRENT | 1930-03-12 | In Administration/Administrative Receiver | |
CLUGSTON CONCRETE PRODUCTS LIMITED | Director | 2016-04-29 | CURRENT | 1937-04-20 | Active - Proposal to Strike off | |
CLUGSTON GROUP LIMITED | Director | 2016-04-29 | CURRENT | 1937-11-01 | Liquidation | |
CLUGSTON LIMITED | Director | 2016-04-29 | CURRENT | 1961-01-25 | Active - Proposal to Strike off | |
CLUGSTON INDUSTRIAL SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 1961-01-25 | Active - Proposal to Strike off | |
CLUGSTON SURFACING LIMITED | Director | 2016-04-29 | CURRENT | 1964-02-20 | Active - Proposal to Strike off | |
CLUGSTON PF LIMITED | Director | 2016-04-29 | CURRENT | 1967-01-26 | Liquidation | |
CLUGSTON TRANSPORT LIMITED | Director | 2016-04-29 | CURRENT | 1944-05-30 | Active - Proposal to Strike off | |
CLUGSTON CONSTRUCTION LIMITED | Director | 2016-04-29 | CURRENT | 1961-01-25 | Liquidation | |
CLUGSTON RECLAMATION LIMITED | Director | 2016-04-29 | CURRENT | 1964-10-26 | Active | |
J.P. FUELS LIMITED | Director | 2016-04-29 | CURRENT | 1969-05-01 | Active - Proposal to Strike off | |
CLUGSTON INDUSTRIES LIMITED | Director | 2016-04-29 | CURRENT | 1976-12-22 | Active - Proposal to Strike off | |
CLUGSTON TRUSTEES LIMITED | Director | 2016-04-29 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
FERRO MONK SYSTEMS LTD | Director | 2016-04-29 | CURRENT | 1993-09-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2019-09-11 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 31/07/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Pattison on 2016-10-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN PATTISON | |
AP03 | Appointment of Mr Ian Pattison as company secretary on 2016-04-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD BALES | |
TM02 | Termination of appointment of Michael Howard Bales on 2016-04-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 05/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 05/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10 | |
AR01 | 05/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESTLAND ANTONY CLUGSTON / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 05/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 05/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/08 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06 | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05 | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/03 | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00 | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99 | |
363a | RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 | |
363a | RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/97 | |
363s | RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/08/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/95 | |
363s | RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/94 | |
363s | RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/06/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/01/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NMI TRUCK BODIES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NMI TRUCK BODIES LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |