NAMEPROOF LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS3 6AH
Company number 02703135
Status Active
Incorporation Date 2 April 1992
Company Type Private Limited Company
Address TRANS STORE SECURITY COMPOUND, DOCKSIDE ROAD, MIDDLESBROUGH, TS3 6AH
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 6,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 April 2015 with full list of shareholders Statement of capital on 2015-04-24 GBP 6,000 . The most likely internet sites of NAMEPROOF LIMITED are www.nameproof.co.uk, and www.nameproof.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Nameproof Limited is a Private Limited Company. The company registration number is 02703135. Nameproof Limited has been working since 02 April 1992. The present status of the company is Active. The registered address of Nameproof Limited is Trans Store Security Compound Dockside Road Middlesbrough Ts3 6ah. The company`s financial liabilities are £9.44k. It is £-20.87k against last year. The cash in hand is £37.02k. It is £27.42k against last year. And the total assets are £72.56k, which is £35.64k against last year. RICHARDSON, Harold Thomas is a Secretary of the company. RICHARDSON, Harold Thomas is a Director of the company. SIMPSON, Jonathan Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TAYLOR, Robin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


nameproof Key Finiance

LIABILITIES £9.44k
-69%
CASH £37.02k
+285%
TOTAL ASSETS £72.56k
+96%
All Financial Figures

Current Directors

Secretary
RICHARDSON, Harold Thomas
Appointed Date: 29 April 1992

Director
RICHARDSON, Harold Thomas
Appointed Date: 29 April 1992
76 years old

Director
SIMPSON, Jonathan Mark
Appointed Date: 29 April 1992
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1992
Appointed Date: 02 April 1992

Director
TAYLOR, Robin
Resigned: 08 April 1999
Appointed Date: 29 April 1992
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 April 1992
Appointed Date: 02 April 1992

NAMEPROOF LIMITED Events

13 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6,000

03 Dec 2015
Total exemption small company accounts made up to 31 August 2015
24 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 6,000

19 Feb 2015
Particulars of variation of rights attached to shares
19 Feb 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 66 more events
05 May 1992
Nc inc already adjusted 29/04/92

05 May 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

05 May 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 May 1992
Memorandum and Articles of Association

02 Apr 1992
Incorporation