NASH INDUSTRIAL SERVICES LTD
BUXTON

Hellopages » Derbyshire » High Peak » SK17 7LF

Company number 06696566
Status Active
Incorporation Date 12 September 2008
Company Type Private Limited Company
Address UNIT 16 DEW POND LANE, TONGUE LANE INDUSTRIAL ESTATE, BUXTON, DERBYSHIRE, SK17 7LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Satisfaction of charge 066965660002 in full; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of NASH INDUSTRIAL SERVICES LTD are www.nashindustrialservices.co.uk, and www.nash-industrial-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventeen years and one months. The distance to to Dove Holes Rail Station is 2.8 miles; to Chapel-en-le-Frith Rail Station is 3.8 miles; to Chinley Rail Station is 6 miles; to Edale Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nash Industrial Services Ltd is a Private Limited Company. The company registration number is 06696566. Nash Industrial Services Ltd has been working since 12 September 2008. The present status of the company is Active. The registered address of Nash Industrial Services Ltd is Unit 16 Dew Pond Lane Tongue Lane Industrial Estate Buxton Derbyshire Sk17 7lf. The company`s financial liabilities are £131.39k. It is £100.59k against last year. The cash in hand is £261.53k. It is £234.19k against last year. And the total assets are £1145.68k, which is £676.24k against last year. NASH, Paula Ann is a Director of the company. NASH, Stephen Barrie is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary CANON SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director HARTER, Keith John has been resigned. The company operates in "Other business support service activities n.e.c.".


nash industrial services Key Finiance

LIABILITIES £131.39k
+326%
CASH £261.53k
+856%
TOTAL ASSETS £1145.68k
+144%
All Financial Figures

Current Directors

Director
NASH, Paula Ann
Appointed Date: 01 July 2010
59 years old

Director
NASH, Stephen Barrie
Appointed Date: 23 July 2010
61 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 September 2008
Appointed Date: 12 September 2008

Secretary
CANON SECRETARIES LIMITED
Resigned: 14 October 2008
Appointed Date: 12 September 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 12 September 2008
Appointed Date: 12 September 2008

Director
HARTER, Keith John
Resigned: 01 September 2010
Appointed Date: 12 September 2008
75 years old

Persons With Significant Control

Mrs Paula Ann Nash
Notified on: 10 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Barrie Nash
Notified on: 10 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NASH INDUSTRIAL SERVICES LTD Events

02 Feb 2017
Satisfaction of charge 066965660002 in full
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 12 September 2016 with updates
07 Dec 2015
Registration of charge 066965660004, created on 7 December 2015
14 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1

...
... and 27 more events
29 Sep 2008
Appointment terminated secretary temple secretaries LIMITED
29 Sep 2008
Appointment terminated director company directors LIMITED
29 Sep 2008
Director appointed keith john arthur harter
29 Sep 2008
Secretary appointed canon secretaries LTD
12 Sep 2008
Incorporation

NASH INDUSTRIAL SERVICES LTD Charges

7 December 2015
Charge code 0669 6566 0004
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
18 August 2015
Charge code 0669 6566 0003
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
5 August 2014
Charge code 0669 6566 0002
Delivered: 6 August 2014
Status: Satisfied on 2 February 2017
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 July 2012
Supplemental chattel mortgage
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: Right title and interest in the non-vesting assets being…