NIMAC LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 4HE
Company number 04937281
Status Active
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address 1ST FLOOR BLOCK 0 ESD BUSINESS PARK, WOLLASTON ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 4HE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 2 . The most likely internet sites of NIMAC LIMITED are www.nimac.co.uk, and www.nimac.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and four months. Nimac Limited is a Private Limited Company. The company registration number is 04937281. Nimac Limited has been working since 20 October 2003. The present status of the company is Active. The registered address of Nimac Limited is 1st Floor Block 0 Esd Business Park Wollaston Road Stourbridge West Midlands Dy8 4he. The company`s financial liabilities are £271.79k. It is £72.68k against last year. The cash in hand is £74.66k. It is £42.22k against last year. And the total assets are £531.89k, which is £14.18k against last year. MCDONALD, Mike is a Secretary of the company. MCDONALD, Nigel is a Director of the company. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


nimac Key Finiance

LIABILITIES £271.79k
+36%
CASH £74.66k
+130%
TOTAL ASSETS £531.89k
+2%
All Financial Figures

Current Directors

Secretary
MCDONALD, Mike
Appointed Date: 20 October 2003

Director
MCDONALD, Nigel
Appointed Date: 20 October 2003
58 years old

Resigned Directors

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003

Nominee Director
AT DIRECTORS LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003

Persons With Significant Control

Mr Nigel Mcdonald
Notified on: 20 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

NIMAC LIMITED Events

20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

26 Mar 2015
Total exemption small company accounts made up to 31 October 2014
20 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2

...
... and 24 more events
19 Nov 2003
New director appointed
19 Nov 2003
New secretary appointed
25 Oct 2003
Secretary resigned
25 Oct 2003
Director resigned
20 Oct 2003
Incorporation