NALA ENGINEERS LIMITED
SEAHAM

Hellopages » County Durham » County Durham » SR7 7AJ

Company number 02721388
Status Active
Incorporation Date 8 June 1992
Company Type Private Limited Company
Address NALA ENGINEERS LTD, TEMPEST ROAD, SEAHAM, COUNTY DURHAM, ENGLAND, SR7 7AJ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Registered office address changed from Nala Engineers Ltd Tempest Road Seaham County Durham SR7 7AJ England to Nala Engineers Ltd Tempest Road Seaham County Durham SR7 7AJ on 17 June 2016; Registered office address changed from Middle Haining Stoneygate Houghton Le Spring Tyne & Wear DH5 8JG to Nala Engineers Ltd Tempest Road Seaham County Durham SR7 7AJ on 17 June 2016. The most likely internet sites of NALA ENGINEERS LIMITED are www.nalaengineers.co.uk, and www.nala-engineers.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-three years and four months. Nala Engineers Limited is a Private Limited Company. The company registration number is 02721388. Nala Engineers Limited has been working since 08 June 1992. The present status of the company is Active. The registered address of Nala Engineers Limited is Nala Engineers Ltd Tempest Road Seaham County Durham England Sr7 7aj. The company`s financial liabilities are £438.13k. It is £93.09k against last year. The cash in hand is £205.55k. It is £171.48k against last year. And the total assets are £1186.38k, which is £39.38k against last year. POLLARD, Patricia is a Secretary of the company. DUKE, Nicola is a Director of the company. POLLARD, David John is a Director of the company. POLLARD, Patricia is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STOREY, William Mark has been resigned. The company operates in "Electrical installation".


nala engineers Key Finiance

LIABILITIES £438.13k
+26%
CASH £205.55k
+503%
TOTAL ASSETS £1186.38k
+3%
All Financial Figures

Current Directors

Secretary
POLLARD, Patricia
Appointed Date: 08 June 1992

Director
DUKE, Nicola
Appointed Date: 01 October 2007
51 years old

Director
POLLARD, David John
Appointed Date: 08 June 1992
87 years old

Director
POLLARD, Patricia
Appointed Date: 08 June 1992
80 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 June 1992
Appointed Date: 08 June 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 June 1992
Appointed Date: 08 June 1992

Director
STOREY, William Mark
Resigned: 30 June 2000
Appointed Date: 08 June 1992
71 years old

NALA ENGINEERS LIMITED Events

17 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

17 Jun 2016
Registered office address changed from Nala Engineers Ltd Tempest Road Seaham County Durham SR7 7AJ England to Nala Engineers Ltd Tempest Road Seaham County Durham SR7 7AJ on 17 June 2016
17 Jun 2016
Registered office address changed from Middle Haining Stoneygate Houghton Le Spring Tyne & Wear DH5 8JG to Nala Engineers Ltd Tempest Road Seaham County Durham SR7 7AJ on 17 June 2016
02 Feb 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

...
... and 54 more events
13 Oct 1992
Accounting reference date notified as 31/05

23 Jun 1992
Registered office changed on 23/06/92 from: 84 temple chambers temple avenue london EC4Y ohp

23 Jun 1992
New director appointed

23 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jun 1992
Incorporation

NALA ENGINEERS LIMITED Charges

19 July 1993
Mortgage debenture
Delivered: 22 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 January 1993
Debenture
Delivered: 9 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…