NESTHILL LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S20 3FS

Company number 03049022
Status Active
Incorporation Date 24 April 1995
Company Type Private Limited Company
Address C/O ERNEST H HILL LIMITED LONGACRE WAY, HOLBROOK INDUSTRIAL ESTATE, HOLBROOK, SHEFFIELD, ENGLAND, S20 3FS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 150,000 ; Total exemption full accounts made up to 30 September 2014. The most likely internet sites of NESTHILL LIMITED are www.nesthill.co.uk, and www.nesthill.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and six months. Nesthill Limited is a Private Limited Company. The company registration number is 03049022. Nesthill Limited has been working since 24 April 1995. The present status of the company is Active. The registered address of Nesthill Limited is C O Ernest H Hill Limited Longacre Way Holbrook Industrial Estate Holbrook Sheffield England S20 3fs. The company`s financial liabilities are £343.16k. It is £0.62k against last year. The cash in hand is £1.08k. It is £-1.49k against last year. And the total assets are £355.74k, which is £-0.14k against last year. WATSON, David Ian is a Secretary of the company. DALE, Christopher is a Director of the company. HEWINS, Dominic John is a Director of the company. HEWINS, John Francis is a Director of the company. Secretary DARWIN, Andrew David has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


nesthill Key Finiance

LIABILITIES £343.16k
+0%
CASH £1.08k
-58%
TOTAL ASSETS £355.74k
-1%
All Financial Figures

Current Directors

Secretary
WATSON, David Ian
Appointed Date: 24 October 2001

Director
DALE, Christopher
Appointed Date: 09 May 1995
72 years old

Director
HEWINS, Dominic John
Appointed Date: 31 May 2012
56 years old

Director
HEWINS, John Francis
Appointed Date: 09 May 1995
89 years old

Resigned Directors

Secretary
DARWIN, Andrew David
Resigned: 24 October 2001
Appointed Date: 09 May 1995

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 09 May 1995
Appointed Date: 24 April 1995

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 09 May 1995
Appointed Date: 24 April 1995

Nominee Director
DLA NOMINEES LIMITED
Resigned: 09 May 1995
Appointed Date: 24 April 1995

NESTHILL LIMITED Events

31 May 2016
Total exemption full accounts made up to 30 September 2015
18 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 150,000

16 May 2015
Total exemption full accounts made up to 30 September 2014
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150,000

02 Jun 2014
Total exemption full accounts made up to 30 September 2013
...
... and 50 more events
22 May 1995
New director appointed
22 May 1995
Director resigned;new director appointed
22 May 1995
Secretary resigned;new secretary appointed;director resigned
22 May 1995
Registered office changed on 22/05/95 from: fountain precinct balm green sheffield S1 1RZ
24 Apr 1995
Incorporation

NESTHILL LIMITED Charges

5 June 1995
Debenture
Delivered: 7 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…