Company Information for NEW AGRICULTURAL & INDUSTRIAL TECHNOLOGY (NAIT) LIMITED
5 Duke Street, Southport, PR8 1SE,
|
Company Registration Number
05737438
Private Limited Company
Active |
Company Name | ||
---|---|---|
NEW AGRICULTURAL & INDUSTRIAL TECHNOLOGY (NAIT) LIMITED | ||
Legal Registered Office | ||
5 Duke Street Southport PR8 1SE Other companies in ME8 | ||
Previous Names | ||
|
Company Number | 05737438 | |
---|---|---|
Company ID Number | 05737438 | |
Date formed | 2006-03-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-09 | |
Return next due | 2025-03-23 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-20 13:08:55 |
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 |
---|---|---|
J PARISH & CO LTD |
||
NICKOLAI LEREMENKO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PARISH |
Director | ||
WESTCO DIRECTORS LTD |
Director | ||
WESTCO NOMINEES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 20/12/22 FROM 109-111 Blackburn Street Radcliffe Manchester M26 3WQ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/22 FROM 109-111 Blackburn Street Radcliffe Manchester M26 3WQ England | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of J Parish & Co Ltd on 2021-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/21 FROM 295 High Street Rainham Gillingham Kent ME8 8DS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYKOLA IEREMENKO | |
PSC07 | CESSATION OF MYKOLA IEREMENKO AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYKOLA IEREMENKO | |
CH01 | Director's details changed for Dr Nickolai Leremenko on 2019-06-27 | |
PSC04 | Change of details for Dr. Mykola Ieremenko as a person with significant control on 2019-06-27 | |
AP01 | DIRECTOR APPOINTED DR. MYKOLA IEREMENKO | |
PSC04 | Change of details for Dr Nickolai Ieremenko as a person with significant control on 2019-06-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC04 | Change of details for Dr Nickolai Leremenko as a person with significant control on 2018-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR NICKOLAI LEREMENKO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARISH | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/13 FROM 62 Watling Street Gillingham Kent ME7 2YN | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Parish on 2010-03-09 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR J PARISH & CO LTD on 2010-03-09 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOHN PARISH / 01/06/2008 | |
288a | DIRECTOR APPOINTED MR JOHN PARISH | |
288b | APPOINTMENT TERMINATED DIRECTOR WESTCO DIRECTORS LTD | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LIMITED | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED JOHN PARISH | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COLLECTIVE SOUL LIMITED CERTIFICATE ISSUED ON 17/07/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
|
|
|
|
|
|
|
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 NEW AGRICULTURAL & INDUSTRIAL TECHNOLOGY (NAIT) LIMITED
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as NEW AGRICULTURAL & INDUSTRIAL TECHNOLOGY (NAIT) LIMITED are:
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. |