NASHBLEND LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » BH25 6JX
Company number 02840842
Status Active
Incorporation Date 29 July 1993
Company Type Private Limited Company
Address 36A STATION ROAD, NEW MILTON, HAMPSHIRE, BH25 6JX
Home Country United Kingdom
Nature of Business 43910 - Roofing activities, 43991 - Scaffold erection, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 27,533 . The most likely internet sites of NASHBLEND LIMITED are www.nashblend.co.uk, and www.nashblend.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and seven months. The distance to to Lymington Town Rail Station is 5.2 miles; to Brockenhurst Rail Station is 5.6 miles; to Christchurch Rail Station is 5.7 miles; to Ashurst New Forest Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nashblend Limited is a Private Limited Company. The company registration number is 02840842. Nashblend Limited has been working since 29 July 1993. The present status of the company is Active. The registered address of Nashblend Limited is 36a Station Road New Milton Hampshire Bh25 6jx. The company`s financial liabilities are £216.98k. It is £27.34k against last year. The cash in hand is £0.05k. It is £-0.9k against last year. And the total assets are £468.57k, which is £56.32k against last year. RYDON, Joanne Margaret is a Secretary of the company. PITT, Toby George Dudley is a Director of the company. RYDON, Joanne Margaret is a Director of the company. SCOTT, John Young is a Director of the company. Secretary COSTELLO, Samantha Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Norman Henry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PLUMMER, Michael Frederick has been resigned. The company operates in "Roofing activities".


nashblend Key Finiance

LIABILITIES £216.98k
+14%
CASH £0.05k
-95%
TOTAL ASSETS £468.57k
+13%
All Financial Figures

Current Directors

Secretary
RYDON, Joanne Margaret
Appointed Date: 04 October 1993

Director
PITT, Toby George Dudley
Appointed Date: 04 October 1993
58 years old

Director
RYDON, Joanne Margaret
Appointed Date: 23 May 2003
63 years old

Director
SCOTT, John Young
Appointed Date: 04 October 1993
77 years old

Resigned Directors

Secretary
COSTELLO, Samantha Jane
Resigned: 04 October 1993
Appointed Date: 24 September 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 September 1993
Appointed Date: 29 July 1993

Director
ADAMS, Norman Henry
Resigned: 26 July 2013
Appointed Date: 04 October 1993
90 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 September 1993
Appointed Date: 29 July 1993

Director
PLUMMER, Michael Frederick
Resigned: 31 July 2009
Appointed Date: 11 December 2002
87 years old

Persons With Significant Control

Mr Toby George Dudley Pitt
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Joanne Margaret Rydon
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NASHBLEND LIMITED Events

10 Aug 2016
Confirmation statement made on 29 July 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 27,533

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 27,533

...
... and 80 more events
11 Nov 1993
Secretary resigned;new secretary appointed

11 Nov 1993
New director appointed

05 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1993
Registered office changed on 05/10/93 from: 84 temple chambers temple avenue london EC4Y 0HP

29 Jul 1993
Incorporation

NASHBLEND LIMITED Charges

11 July 2012
Debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 1998
Guarantee & debenture
Delivered: 29 May 1998
Status: Satisfied on 17 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1994
Debenture
Delivered: 12 January 1994
Status: Satisfied on 17 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…