NASMA HOLDINGS LIMITED
SANDHURST SPRAYTECH SURFACE FINISHS LIMITED

Hellopages » Berkshire » Bracknell Forest » GU47 0QA

Company number 04760617
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address PPK ACCOUNTANTS LTD, SANDHURST HOUSE 297 YORKTOWN ROAD, COLLEGE TOWN, SANDHURST, BERKSHIRE, GU47 0QA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of NASMA HOLDINGS LIMITED are www.nasmaholdings.co.uk, and www.nasma-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Bagshot Rail Station is 4.3 miles; to Bracknell Rail Station is 5 miles; to Ash Vale Rail Station is 5.5 miles; to Ash Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nasma Holdings Limited is a Private Limited Company. The company registration number is 04760617. Nasma Holdings Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Nasma Holdings Limited is Ppk Accountants Ltd Sandhurst House 297 Yorktown Road College Town Sandhurst Berkshire Gu47 0qa. . NASIF, Nedaa, Dr is a Director of the company. Secretary COUPLAND, William David has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NASIF, Nedaa, Dr
Appointed Date: 21 July 2004
75 years old

Resigned Directors

Secretary
COUPLAND, William David
Resigned: 16 May 2014
Appointed Date: 21 July 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 30 July 2004
Appointed Date: 12 May 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 30 July 2004
Appointed Date: 12 May 2003

NASMA HOLDINGS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000

22 Mar 2016
Total exemption small company accounts made up to 31 May 2015
21 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 32 more events
05 Aug 2004
Director resigned
05 Aug 2004
Registered office changed on 05/08/04 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
27 Jul 2004
Company name changed spraytech surface finishs limite d\certificate issued on 27/07/04
20 Aug 2003
Registered office changed on 20/08/03 from: chandler house, 64 duke street darlington couunty durham DL3 7AN
12 May 2003
Incorporation