Active
Company Information for NASH INTERNATIONAL HOLDINGS LTD
UNIT 16, TONGUE LANE INDUSTRIAL ESTATE, BUXTON, DERBYSHIRE, SK17 7LF,
|
Company Registration Number
07021645
Private Limited Company
Active |
Company Name | ||
---|---|---|
NASH INTERNATIONAL HOLDINGS LTD | ||
Legal Registered Office | ||
UNIT 16 TONGUE LANE INDUSTRIAL ESTATE BUXTON DERBYSHIRE SK17 7LF Other companies in SK17 | ||
Previous Names | ||
|
Company Number | 07021645 | |
---|---|---|
Company ID Number | 07021645 | |
Date formed | 2009-09-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-15 20:23:28 |
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 |
---|---|---|
STEPHEN BARRIE NASH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KBS CORPORATE SERVICES LIMITED |
Company Secretary | ||
CANON SECRETARIES LIMITED |
Company Secretary | ||
ROBERT STEPHEN KELFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NASHNAL SITE SECURITY LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active - Proposal to Strike off | |
NASHNAL SCAFFOLDING LIMITED | Director | 2016-05-06 | CURRENT | 2016-05-06 | Active - Proposal to Strike off | |
SPA SAFETY AND TRAINING LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/19 FROM 6 Manchester Road Buxton Derbyshire SK17 6SB | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES | |
PSC02 | Notification of Nash Industrial Services Ltd as a person with significant control on 2018-12-01 | |
PSC07 | CESSATION OF STEPHEN BARRIE NASH AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070216450001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Kbs Corporate Services Limited on 2014-09-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/13 FROM Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA England | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Kbs Corporate Services Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CANON SECRETARIES LTD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 17/09/10 FULL LIST | |
RES15 | CHANGE OF NAME 01/11/2009 | |
CERTNM | COMPANY NAME CHANGED MISTBARN LTD. CERTIFICATE ISSUED ON 04/01/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
AP04 | CORPORATE SECRETARY APPOINTED CANON SECRETARIES LTD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BARRIE NASH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
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 NASH INTERNATIONAL HOLDINGS LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NASH INTERNATIONAL HOLDINGS LTD 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. |