NEDALI LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 1LU
Company number 01407302
Status Active
Incorporation Date 2 January 1979
Company Type Private Limited Company
Address 15/17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of NEDALI LIMITED are www.nedali.co.uk, and www.nedali.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Nedali Limited is a Private Limited Company. The company registration number is 01407302. Nedali Limited has been working since 02 January 1979. The present status of the company is Active. The registered address of Nedali Limited is 15 17 Church Street Stourbridge West Midlands Dy8 1lu. The company`s financial liabilities are £14.24k. It is £-6.19k against last year. And the total assets are £15.74k, which is £6.24k against last year. TRISTRAM, Jonathan Paul is a Secretary of the company. TRISTRAM, Jonathan Paul is a Director of the company. TRISTRAM, Margaret Mary is a Director of the company. TRISTRAM, Stephen Francis is a Director of the company. Secretary TRISTRAM, Margaret Mary has been resigned. Director TRISTRAM, Frank Robert has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


nedali Key Finiance

LIABILITIES £14.24k
-31%
CASH n/a
TOTAL ASSETS £15.74k
+65%
All Financial Figures

Current Directors

Secretary
TRISTRAM, Jonathan Paul
Appointed Date: 23 June 1995

Director
TRISTRAM, Jonathan Paul
Appointed Date: 18 December 2007
58 years old

Director

Director
TRISTRAM, Stephen Francis
Appointed Date: 18 December 2007
61 years old

Resigned Directors

Secretary
TRISTRAM, Margaret Mary
Resigned: 23 June 1995

Director
TRISTRAM, Frank Robert
Resigned: 31 October 1994
87 years old

Persons With Significant Control

Mrs. Margaret Mary Tristram
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Jonathan Paul Tristram
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Stephen Francis Tristram
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEDALI LIMITED Events

16 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Dec 2016
Micro company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100

...
... and 78 more events
23 Feb 1989
Return made up to 16/02/89; full list of members

12 Jul 1988
Accounts for a small company made up to 31 March 1987

12 Jul 1988
Return made up to 31/12/87; no change of members

08 Apr 1987
Accounts for a small company made up to 31 March 1986

08 Apr 1987
Annual return made up to 31/12/86

NEDALI LIMITED Charges

26 June 1995
Debenture
Delivered: 4 July 1995
Status: Satisfied on 17 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1983
Legal charge
Delivered: 14 November 1983
Status: Satisfied on 9 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H the greyhound, & 96, king william street, amblecote…