NIZDOS LIMITED
SOMERSET WOODPECKER FURNITURE LIMITED WOODPECKER PINE LIMITED

Hellopages » Somerset » Mendip » BA11 3EG

Company number 03063761
Status Active
Incorporation Date 2 June 1995
Company Type Private Limited Company
Address VALLIS HOUSE, 57 VALLIS ROAD, FROME, SOMERSET, BA11 3EG
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 21 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of NIZDOS LIMITED are www.nizdos.co.uk, and www.nizdos.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Freshford Rail Station is 7.5 miles; to Avoncliff Rail Station is 7.6 miles; to Bruton Rail Station is 9.8 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nizdos Limited is a Private Limited Company. The company registration number is 03063761. Nizdos Limited has been working since 02 June 1995. The present status of the company is Active. The registered address of Nizdos Limited is Vallis House 57 Vallis Road Frome Somerset Ba11 3eg. . VINING, Melanie is a Secretary of the company. CLARK, Philip Andrew is a Director of the company. VINING, Edward Mark is a Director of the company. Secretary SHARP, Patricia Helen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DREWITT, Brian John has been resigned. Director FITCH, Stephen Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
VINING, Melanie
Appointed Date: 01 June 1998

Director
CLARK, Philip Andrew
Appointed Date: 01 June 1998
59 years old

Director
VINING, Edward Mark
Appointed Date: 02 June 1995
60 years old

Resigned Directors

Secretary
SHARP, Patricia Helen
Resigned: 01 June 1998
Appointed Date: 02 June 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

Director
DREWITT, Brian John
Resigned: 01 June 2004
Appointed Date: 01 June 1998
56 years old

Director
FITCH, Stephen Michael
Resigned: 17 June 2005
Appointed Date: 01 June 1998
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

NIZDOS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 21

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 21

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 72 more events
15 Aug 1996
Return made up to 02/06/96; full list of members
10 Aug 1995
Accounting reference date notified as 30/09
20 Jul 1995
Registered office changed on 20/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Jul 1995
Secretary resigned;new secretary appointed;director resigned
02 Jun 1995
Incorporation

NIZDOS LIMITED Charges

25 July 2007
Legal charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Enterprise house units 38 and 39 second avenue westfield…
28 September 2001
Legal mortgage
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the former dickies premises…
12 September 2001
Mortgage debenture
Delivered: 19 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…