Company number 01410009
Status Active
Incorporation Date 17 January 1979
Company Type Private Limited Company
Address CHANDOS HOUSE, CHANDOS POLE STREET, DERBY, DE22 3BA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mr Nicholas Wesley Heap on 16 March 2017; Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NAMCO FINANCE LIMITED are www.namcofinance.co.uk, and www.namco-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to Peartree Rail Station is 2.4 miles; to Duffield Rail Station is 4.2 miles; to Willington Rail Station is 5.8 miles; to Burton-on-Trent Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Namco Finance Limited is a Private Limited Company.
The company registration number is 01410009. Namco Finance Limited has been working since 17 January 1979.
The present status of the company is Active. The registered address of Namco Finance Limited is Chandos House Chandos Pole Street Derby De22 3ba. . PARKIN, Gavin Stuart is a Secretary of the company. HEAP, Nicholas Wesley is a Director of the company. Secretary HEAP, Audrey Jean has been resigned. Director HEAP, Audrey Jean has been resigned. Director HEAP, Norman Wesley has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Nicholas Wesley Heap
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more
NAMCO FINANCE LIMITED Events
16 Mar 2017
Director's details changed for Mr Nicholas Wesley Heap on 16 March 2017
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Termination of appointment of Norman Wesley Heap as a director on 12 May 2016
17 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
...
... and 62 more events
10 Dec 1987
Return made up to 13/08/87; full list of members
11 Mar 1987
Accounts for a small company made up to 31 March 1986
11 Mar 1987
Return made up to 16/10/86; full list of members
03 Aug 1979
Memorandum and Articles of Association
17 Jan 1979
Incorporation
15 March 2012
Debenture
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 1983
Legal charge
Delivered: 6 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land and buildings on the north east side of payne…
1 August 1979
Legal charge
Delivered: 8 August 1979
Status: Satisfied
Persons entitled: Oswald Heap
Description: F/H chandos house, chandos pole street, derby, with all…