NACROGATE LIMITED
BIDEFORD

Hellopages » Devon » Torridge » EX39 6EF

Company number 02279524
Status Active
Incorporation Date 22 July 1988
Company Type Private Limited Company
Address FOSFELLE, HARTLAND, BIDEFORD, DEVON, EX39 6EF
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NACROGATE LIMITED are www.nacrogate.co.uk, and www.nacrogate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Bodmin Parkway Rail Station is 38.3 miles; to Saltash Rail Station is 41.7 miles; to Bugle Rail Station is 42.9 miles; to Keyham Rail Station is 43.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nacrogate Limited is a Private Limited Company. The company registration number is 02279524. Nacrogate Limited has been working since 22 July 1988. The present status of the company is Active. The registered address of Nacrogate Limited is Fosfelle Hartland Bideford Devon Ex39 6ef. The company`s financial liabilities are £11.98k. It is £5.27k against last year. The cash in hand is £0.03k. It is £-0.08k against last year. And the total assets are £78.71k, which is £22.69k against last year. MCARDELL, Peter Walter Robert is a Secretary of the company. MCARDELL, Hilary May is a Director of the company. MCARDELL, Peter Walter Robert is a Director of the company. Secretary WILKINS, Brian has been resigned. Director NUNAN, Brian has been resigned. Director WILKINS, Brian has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


nacrogate Key Finiance

LIABILITIES £11.98k
+78%
CASH £0.03k
-72%
TOTAL ASSETS £78.71k
+40%
All Financial Figures

Current Directors

Secretary
MCARDELL, Peter Walter Robert
Appointed Date: 06 March 1995

Director
MCARDELL, Hilary May

68 years old

Director
MCARDELL, Peter Walter Robert
Appointed Date: 06 March 1995
75 years old

Resigned Directors

Secretary
WILKINS, Brian
Resigned: 05 March 1995

Director
NUNAN, Brian
Resigned: 19 July 1993
84 years old

Director
WILKINS, Brian
Resigned: 05 March 1995
72 years old

Persons With Significant Control

Mr Peter Walter Robert Mcardell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms June Caroline Hampton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NACROGATE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
27 Jul 1990
Registered office changed on 27/07/90 from: 18 duke street reading berks

27 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jan 1989
Registered office changed on 20/01/89 from: 4 bishops avenue northwood middlesex HA6 3DG

20 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jul 1988
Incorporation

NACROGATE LIMITED Charges

29 January 2001
Debenture
Delivered: 6 February 2001
Status: Satisfied on 13 June 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…