Company number 03911523
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address 14A RISHWORTH STREET, WAKEFIELD, WF1 3BY
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
GBP 2
. The most likely internet sites of NMD PLASTERING CONTRACTORS LIMITED are www.nmdplasteringcontractors.co.uk, and www.nmd-plastering-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Nmd Plastering Contractors Limited is a Private Limited Company.
The company registration number is 03911523. Nmd Plastering Contractors Limited has been working since 21 January 2000.
The present status of the company is Active. The registered address of Nmd Plastering Contractors Limited is 14a Rishworth Street Wakefield Wf1 3by. The company`s financial liabilities are £151.8k. It is £71.53k against last year. The cash in hand is £0.08k. It is £0k against last year. And the total assets are £7.93k, which is £4.36k against last year. DYSON, Christine Anne is a Secretary of the company. DYSON, Neil is a Director of the company. Secretary DYSON, Michael has been resigned. Secretary FORD, Gail Diane has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FORD, Gail Diane has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Plastering".
nmd plastering contractors Key Finiance
LIABILITIES
£151.8k
+89%
CASH
£0.08k
-6%
TOTAL ASSETS
£7.93k
+121%
All Financial Figures
Current Directors
Director
DYSON, Neil
Appointed Date: 29 January 2000
53 years old
Resigned Directors
Secretary
DYSON, Michael
Resigned: 01 December 2001
Appointed Date: 29 January 2000
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000
Director
FORD, Gail Diane
Resigned: 12 May 2005
Appointed Date: 01 December 2001
60 years old
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000
Persons With Significant Control
Mr Neil Dyson
Notified on: 21 January 2017
53 years old
Nature of control: Has significant influence or control
NMD PLASTERING CONTRACTORS LIMITED Events
08 Feb 2017
Confirmation statement made on 21 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
...
... and 42 more events
03 Aug 2000
Registered office changed on 03/08/00 from: the mews, park house court ingbirchworth, penistone sheffield south yorkshire S36 9XY
29 Jan 2000
Director resigned
29 Jan 2000
Secretary resigned
29 Jan 2000
Registered office changed on 29/01/00 from: 381 kingsway hove east sussex BN3 4QD
21 Jan 2000
Incorporation