N.A.C. CONSULTANTS LIMITED
NOTTINGHAMSHIRE NOTTINGHAM ALUMINIUM COMPANY LIMITED

Hellopages » Nottinghamshire » Nottingham » NG5 1AY
Company number 00435169
Status Active
Incorporation Date 14 May 1947
Company Type Private Limited Company
Address ALEXANDRA HOUSE, 43 ALEXANDRA STREET, NOTTINGHAMSHIRE, NG5 1AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1,647 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of N.A.C. CONSULTANTS LIMITED are www.nacconsultants.co.uk, and www.n-a-c-consultants.co.uk. The predicted number of employees is 60 to 70. The company’s age is seventy-eight years and nine months. N A C Consultants Limited is a Private Limited Company. The company registration number is 00435169. N A C Consultants Limited has been working since 14 May 1947. The present status of the company is Active. The registered address of N A C Consultants Limited is Alexandra House 43 Alexandra Street Nottinghamshire Ng5 1ay. The company`s financial liabilities are £2057.92k. It is £-1.28k against last year. And the total assets are £2057.92k, which is £-1.28k against last year. KNIGHT, Paul is a Secretary of the company. DANIELL, John Anthony is a Director of the company. Secretary DANIELL, Linda has been resigned. Secretary HODSON, Marion has been resigned. Secretary SHIPLEY, Carl William has been resigned. Secretary WILLIAMS, Edward Terrance has been resigned. Director BLEWETT, Royston has been resigned. Director DANIELL, Beatrice has been resigned. Director WILLIAMS, Edward Terrance has been resigned. The company operates in "Non-trading company".


n.a.c. consultants Key Finiance

LIABILITIES £2057.92k
-1%
CASH n/a
TOTAL ASSETS £2057.92k
-1%
All Financial Figures

Current Directors

Secretary
KNIGHT, Paul
Appointed Date: 22 March 2008

Director

Resigned Directors

Secretary
DANIELL, Linda
Resigned: 31 March 1995
Appointed Date: 22 July 1991

Secretary
HODSON, Marion
Resigned: 22 March 2008
Appointed Date: 30 August 2002

Secretary
SHIPLEY, Carl William
Resigned: 22 July 1991

Secretary
WILLIAMS, Edward Terrance
Resigned: 30 August 2002
Appointed Date: 31 March 1995

Director
BLEWETT, Royston
Resigned: 31 March 1998
Appointed Date: 31 March 1995
80 years old

Director
DANIELL, Beatrice
Resigned: 11 February 1996
116 years old

Director
WILLIAMS, Edward Terrance
Resigned: 30 August 2002
Appointed Date: 31 March 1995
81 years old

N.A.C. CONSULTANTS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,647

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,647

17 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
23 Feb 1988
Declaration of satisfaction of mortgage/charge

02 Nov 1987
Accounts for a small company made up to 31 January 1987

23 Jun 1987
Return made up to 17/04/87; full list of members

24 Jan 1987
Secretary resigned;new secretary appointed

29 Jul 1986
Accounts for a small company made up to 31 January 1986

N.A.C. CONSULTANTS LIMITED Charges

29 January 1999
Mortgage deed
Delivered: 2 February 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 4 dunlin wharf castle marina nottingham…