Company number 05655183
Status Active
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address C/O BROOMFIELD & ALEXANDER LTD CHARTER COURT, PHOENIX WAY, ENTERPRISE PARK, SWANSEA, UNITED KINGDOM, SA7 9FS
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 26701 - Manufacture of optical precision instruments
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Director's details changed for Dr Stephen John Morris on 15 December 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of NIGHTINGALE-EOS LIMITED are www.nightingaleeos.co.uk, and www.nightingale-eos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Nightingale Eos Limited is a Private Limited Company.
The company registration number is 05655183. Nightingale Eos Limited has been working since 15 December 2005.
The present status of the company is Active. The registered address of Nightingale Eos Limited is C O Broomfield Alexander Ltd Charter Court Phoenix Way Enterprise Park Swansea United Kingdom Sa7 9fs. The company`s financial liabilities are £27.64k. It is £-1006.67k against last year. The cash in hand is £10.86k. It is £4.73k against last year. And the total assets are £12.96k, which is £-163.76k against last year. MORRIS, Stephen John, Dr is a Director of the company. MURPHY, Cliff is a Director of the company. RONAN, Gerard Anthony, Dr is a Director of the company. Secretary FARROW, Richard Kneen has been resigned. Secretary PAXTON, David Albert has been resigned. Secretary WALLDER, David Richard has been resigned. Secretary CFL SECRETARIES LIMITED has been resigned. Director EDGINGTON, Charlie Grant has been resigned. Director JOHNSON, Philip Bryan has been resigned. Director PETTIGREW, Robert Martin has been resigned. Director TAYLOR, Alistair Henderson has been resigned. Director WALLDER, David Richard has been resigned. Director WARREN, Jeremy Charles Stanley has been resigned. Director MERCIA FUND MANAGEMENT (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".
nightingale-eos Key Finiance
LIABILITIES
£27.64k
-98%
CASH
£10.86k
+77%
TOTAL ASSETS
£12.96k
-93%
All Financial Figures
Current Directors
Resigned Directors
Secretary
CFL SECRETARIES LIMITED
Resigned: 03 December 2008
Appointed Date: 15 December 2005
Director
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Resigned: 10 April 2014
Appointed Date: 14 November 2012
NIGHTINGALE-EOS LIMITED Events
29 Dec 2016
Confirmation statement made on 15 December 2016 with updates
20 Dec 2016
Director's details changed for Dr Stephen John Morris on 15 December 2016
06 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Apr 2016
Statement of capital following an allotment of shares on 27 August 2015
16 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 102 more events
10 Feb 2006
Registered office changed on 10/02/06 from: enterprise house 82 whitchurch road cardiff CF14 3LX
08 Feb 2006
Nc inc already adjusted 23/01/06
27 Jan 2006
Ad 23/01/06--------- £ si 36000@1=36000 £ ic 1/36001
27 Jan 2006
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
15 Dec 2005
Incorporation
11 April 2014
Charge code 0565 5183 0005
Delivered: 1 May 2014
Status: Satisfied
on 8 January 2016
Persons entitled: Croftdawn Limited
Description: Contains fixed charge…
11 April 2014
Charge code 0565 5183 0004
Delivered: 23 April 2014
Status: Satisfied
on 8 January 2016
Persons entitled: Finance Wales Investments (6) Limited (As Security Trustee)
Description: Contains fixed charge…
5 July 2013
Charge code 0565 5183 0003
Delivered: 13 July 2013
Status: Satisfied
on 17 April 2014
Persons entitled: Finance Wales Investments (6) LTD
Description: Notification of addition to or amendment of charge…
6 August 2009
Debenture
Delivered: 11 August 2009
Status: Satisfied
on 8 January 2016
Persons entitled: The Mercia Fund 2
Description: Fixed and floating charge over the undertaking and all…
6 August 2009
Debenture
Delivered: 11 August 2009
Status: Satisfied
on 8 January 2016
Persons entitled: Finance Wales Investments (5) Limited
Description: Fixed and floating charge over the undertaking and all…