NMTG LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 7GA

Company number 05567442
Status Active
Incorporation Date 19 September 2005
Company Type Private Limited Company
Address 88 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 7GA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 2 . The most likely internet sites of NMTG LIMITED are www.nmtg.co.uk, and www.nmtg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Nmtg Limited is a Private Limited Company. The company registration number is 05567442. Nmtg Limited has been working since 19 September 2005. The present status of the company is Active. The registered address of Nmtg Limited is 88 Boundary Road Hove East Sussex Bn3 7ga. The company`s financial liabilities are £15.86k. It is £-14.96k against last year. And the total assets are £30.12k, which is £-2.72k against last year. CASHIN, Graham is a Director of the company. Secretary CASHIN, Graham has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director RICHARDSON, George Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


nmtg Key Finiance

LIABILITIES £15.86k
-49%
CASH n/a
TOTAL ASSETS £30.12k
-9%
All Financial Figures

Current Directors

Director
CASHIN, Graham
Appointed Date: 19 September 2005
70 years old

Resigned Directors

Secretary
CASHIN, Graham
Resigned: 09 October 2010
Appointed Date: 19 September 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 September 2005
Appointed Date: 19 September 2005

Director
RICHARDSON, George Martin
Resigned: 10 November 2009
Appointed Date: 19 September 2005
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 September 2005
Appointed Date: 19 September 2005

Persons With Significant Control

Mr Graham Cashin
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

NMTG LIMITED Events

05 Oct 2016
Confirmation statement made on 19 September 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

27 May 2015
Total exemption small company accounts made up to 30 September 2014
17 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2

...
... and 24 more events
24 Nov 2005
New director appointed
24 Nov 2005
New secretary appointed;new director appointed
20 Sep 2005
Secretary resigned
20 Sep 2005
Director resigned
19 Sep 2005
Incorporation