Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NASMYTH ENTERPRISES LIMITED
Company Information for

NASMYTH ENTERPRISES LIMITED

NASMYTH HOUSE COVENTRY ROAD, EXHALL, COVENTRY, WEST MIDLANDS, CV7 9FT,
Company Registration Number
08527785
Private Limited Company
Active

Company Overview

About Nasmyth Enterprises Ltd
NASMYTH ENTERPRISES LIMITED was founded on 2013-05-14 and has its registered office in Coventry. The organisation's status is listed as "Active". Nasmyth Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NASMYTH ENTERPRISES LIMITED
 
Legal Registered Office
NASMYTH HOUSE COVENTRY ROAD
EXHALL
COVENTRY
WEST MIDLANDS
CV7 9FT
Other companies in CV7
 
Previous Names
ENSCO 989 LIMITED19/07/2013
Filing Information
Company Number 08527785
Company ID Number 08527785
Date formed 2013-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 29/04/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB240545627  
Last Datalog update: 2025-02-05 12:02:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NASMYTH ENTERPRISES LIMITED
Is this data useful to you?
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.

Company Officers of NASMYTH ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROBERT JONES
Company Secretary 2018-03-05
SIMON WILLIAM BEECH
Director 2013-07-16
PETER JOHN SMITH
Director 2013-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE EDMONDS
Company Secretary 2013-07-16 2018-03-05
MAURICE EDMONDS
Director 2013-07-16 2018-03-05
GATELEY SECRETARIES LIMITED
Company Secretary 2013-05-14 2013-07-16
GATELEY INCORPORATIONS LIMITED
Director 2013-05-14 2013-07-16
MICHAEL JAMES WARD
Director 2013-05-14 2013-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WILLIAM BEECH NASMYTH TECHNOLOGIES LIMITED Director 2014-09-24 CURRENT 2014-05-19 Active
SIMON WILLIAM BEECH C&M 2016 LIMITED Director 2008-05-16 CURRENT 2007-12-14 Active
SIMON WILLIAM BEECH NASMYTH HENTON LIMITED Director 2008-05-16 CURRENT 2007-12-14 Active
SIMON WILLIAM BEECH NASMYTH COVENTRY LIMITED Director 2008-05-16 CURRENT 2007-11-22 Active
SIMON WILLIAM BEECH NASMYTH ENGINEERING LIMITED Director 2008-05-16 CURRENT 2007-11-22 Active
SIMON WILLIAM BEECH TOWERFIELD PLATING LIMITED Director 2008-04-14 CURRENT 2008-03-07 Active
SIMON WILLIAM BEECH WEST MIDDLESEX PLATING COMPANY LIMITED Director 2005-08-26 CURRENT 2005-08-18 Active
SIMON WILLIAM BEECH GEB SURFACE TREATMENTS LIMITED Director 2005-08-16 CURRENT 2005-04-11 Active
SIMON WILLIAM BEECH NASMYTH WEST MIDDLESEX LIMITED Director 2005-08-09 CURRENT 2005-06-30 Liquidation
SIMON WILLIAM BEECH NASMYTH IEC LIMITED Director 2005-08-08 CURRENT 2005-06-09 Active
SIMON WILLIAM BEECH NASMYTH DOUGHTY LIMITED Director 2005-05-09 CURRENT 2005-03-16 Active
SIMON WILLIAM BEECH NGL REALISATIONS LIMITED Director 2003-12-23 CURRENT 2003-10-15 In Administration
SIMON WILLIAM BEECH L.M.D. PROCESS LIMITED Director 2003-06-06 CURRENT 1975-04-07 Active
SIMON WILLIAM BEECH SWIFT & WASS LIMITED Director 2000-11-08 CURRENT 1993-12-23 Active
SIMON WILLIAM BEECH EXCEL CALIBRATION & TEST LIMITED Director 2000-11-08 CURRENT 1993-05-27 Active
SIMON WILLIAM BEECH NASMYTH BULWELL LIMITED Director 2000-11-08 CURRENT 1956-07-12 Active
PETER JOHN SMITH WEST MIDDLESEX PLATING COMPANY LIMITED Director 2005-08-26 CURRENT 2005-08-18 Active
PETER JOHN SMITH NASMYTH WEST MIDDLESEX LIMITED Director 2005-08-09 CURRENT 2005-06-30 Liquidation
PETER JOHN SMITH NASMYTH IEC LIMITED Director 2005-07-27 CURRENT 2005-06-09 Active
PETER JOHN SMITH NASMYTH DOUGHTY LIMITED Director 2005-05-09 CURRENT 2005-03-16 Active
PETER JOHN SMITH NASMYTH INDUSTRIES LIMITED Director 2004-01-16 CURRENT 2003-11-24 Active
PETER JOHN SMITH SWIFT & WASS LIMITED Director 2003-12-23 CURRENT 1993-12-23 Active
PETER JOHN SMITH EXCEL CALIBRATION & TEST LIMITED Director 2003-12-23 CURRENT 1993-05-27 Active
PETER JOHN SMITH L.M.D. PROCESS LIMITED Director 2003-12-23 CURRENT 1975-04-07 Active
PETER JOHN SMITH NASMYTH BULWELL LIMITED Director 2003-12-23 CURRENT 1956-07-12 Active
PETER JOHN SMITH NGL REALISATIONS LIMITED Director 2003-11-13 CURRENT 2003-10-15 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID LARNER
2024-09-27DIRECTOR APPOINTED MR JOHN ROONEY
2024-09-16DIRECTOR APPOINTED MISS JACQUELINE ANNE STORER
2024-09-09APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN UPTON
2024-07-04FULL ACCOUNTS MADE UP TO 29/04/23
2024-05-30CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES
2024-04-30Current accounting period shortened from 30/04/23 TO 29/04/23
2023-06-30APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CALAMADA ROBINS
2023-06-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-06-05FULL ACCOUNTS MADE UP TO 30/04/22
2023-05-31APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM BEECH
2023-01-25Appointment of Cossey Cosec Services Limited as company secretary on 2023-01-25
2023-01-25Termination of appointment of Rjp Secretaries Limited on 2023-01-25
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SMITH
2022-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085277850009
2022-10-18PSC02Notification of W1S Directors Limited as a person with significant control on 2022-10-17
2022-10-17AP01DIRECTOR APPOINTED MR NICHOLAS CALAMADA ROBINS
2022-10-17AP02Appointment of W1S Directors Limited as director on 2022-10-17
2022-10-13APPOINTMENT TERMINATED, DIRECTOR STUART LEE FYFE
2022-10-13APPOINTMENT TERMINATED, DIRECTOR GOLD ROUND LIMITED
2022-10-13CESSATION OF GOLD ROUND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13PSC07CESSATION OF GOLD ROUND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEE FYFE
2022-08-05CH02Director's details changed for Gold Round Limited on 2022-07-25
2022-08-04PSC05Change of details for Gold Round Limited as a person with significant control on 2022-07-25
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-05-27PSC05Change of details for Nasmyth Group Limited as a person with significant control on 2016-05-14
2022-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085277850006
2022-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-03-17PSC02Notification of Gold Round Limited as a person with significant control on 2022-02-21
2022-03-03MEM/ARTSARTICLES OF ASSOCIATION
2022-03-02RES01ADOPT ARTICLES 02/03/22
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 085277850011
2022-02-24AP04Appointment of Rjp Secretaries Limited as company secretary on 2022-02-21
2022-02-24AP02Appointment of Gold Round Limited as director on 2022-02-21
2022-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 085277850010
2021-10-27AA01Current accounting period extended from 31/01/22 TO 30/04/22
2021-09-27AP01DIRECTOR APPOINTED MR STUART LEE FYFE
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-01-06TM02Termination of appointment of Paul Robert Jones on 2020-12-31
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 085277850009
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085277850007
2018-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-06-25RES01ADOPT ARTICLES 25/06/18
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085277850004
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085277850003
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085277850005
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085277850002
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085277850001
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 085277850006
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE EDMONDS
2018-03-05TM02Termination of appointment of Maurice Edmonds on 2018-03-05
2018-03-05AP03Appointment of Mr Paul Robert Jones as company secretary on 2018-03-05
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-01AR0114/05/16 ANNUAL RETURN FULL LIST
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0114/05/15 ANNUAL RETURN FULL LIST
2014-11-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-21MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 085277850003
2014-06-21MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 085277850004
2014-06-21MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 085277850005
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-12AR0114/05/14 FULL LIST
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 085277850002
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 085277850001
2013-07-19RES15CHANGE OF NAME 16/07/2013
2013-07-19CERTNMCOMPANY NAME CHANGED ENSCO 989 LIMITED CERTIFICATE ISSUED ON 19/07/13
2013-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2013-07-19TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2013-07-19AA01CURRSHO FROM 31/05/2014 TO 31/01/2014
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2013-07-19AP03SECRETARY APPOINTED MAURICE EDMONDS
2013-07-19AP01DIRECTOR APPOINTED MR SIMON WILLIAM BEECH
2013-07-19AP01DIRECTOR APPOINTED MR MAURICE EDMONDS
2013-07-19AP01DIRECTOR APPOINTED PETER JOHN SMITH
2013-05-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-05-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NASMYTH ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NASMYTH ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2014-06-21 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2014-06-21 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2014-06-21 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2014-06-12 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2014-06-12 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31

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 NASMYTH ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of NASMYTH ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NASMYTH ENTERPRISES LIMITED
Trademarks
We have not found any records of NASMYTH ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NASMYTH ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NASMYTH ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NASMYTH ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NASMYTH ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NASMYTH ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.