NATHAN SERVICES LIMITED
WEDNESFIELD

Hellopages » West Midlands » Wolverhampton » WV11 3RG

Company number 02676260
Status Active
Incorporation Date 9 January 1992
Company Type Private Limited Company
Address UNIT 5, NEACHELLS LANE, WEDNESFIELD, WOLVERHAMPTON, WV11 3RG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 2 . The most likely internet sites of NATHAN SERVICES LIMITED are www.nathanservices.co.uk, and www.nathan-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Bloxwich North Rail Station is 3.3 miles; to Bilbrook Rail Station is 5 miles; to Cannock Rail Station is 6.8 miles; to Cradley Heath Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nathan Services Limited is a Private Limited Company. The company registration number is 02676260. Nathan Services Limited has been working since 09 January 1992. The present status of the company is Active. The registered address of Nathan Services Limited is Unit 5 Neachells Lane Wednesfield Wolverhampton Wv11 3rg. The company`s financial liabilities are £49.65k. It is £-21.07k against last year. And the total assets are £76.38k, which is £-23.24k against last year. HUGHES, Anthony Charles is a Secretary of the company. HUGHES, Anthony Charles is a Director of the company. HUGHES, Judith is a Director of the company. HUGHES, Nathan is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GILBERT, Tony Richard has been resigned. Director HEMMINGSLEY, Michael has been resigned. Director YOUNG, Tony Clive has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


nathan services Key Finiance

LIABILITIES £49.65k
-30%
CASH n/a
TOTAL ASSETS £76.38k
-24%
All Financial Figures

Current Directors

Secretary
HUGHES, Anthony Charles
Appointed Date: 10 January 1992

Director
HUGHES, Anthony Charles
Appointed Date: 10 January 1992
73 years old

Director
HUGHES, Judith
Appointed Date: 01 July 1993
76 years old

Director
HUGHES, Nathan
Appointed Date: 15 April 2015
49 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 10 January 1992
Appointed Date: 06 January 1992

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 January 1992
Appointed Date: 06 January 1992
73 years old

Director
GILBERT, Tony Richard
Resigned: 01 October 2010
Appointed Date: 28 March 2001
77 years old

Director
HEMMINGSLEY, Michael
Resigned: 09 January 1994
Appointed Date: 10 January 1992
79 years old

Director
YOUNG, Tony Clive
Resigned: 21 December 2000
Appointed Date: 18 March 1994
93 years old

Persons With Significant Control

Nathan Holdings Ltd
Notified on: 9 January 2017
Nature of control: Ownership of shares – 75% or more

NATHAN SERVICES LIMITED Events

26 Jan 2017
Confirmation statement made on 9 January 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

28 Apr 2015
Appointment of Mr Nathan Hughes as a director on 15 April 2015
24 Feb 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 73 more events
28 Jan 1992
Director resigned;new director appointed

22 Jan 1992
Secretary resigned

22 Jan 1992
Director resigned

22 Jan 1992
Registered office changed on 22/01/92 from: somerset house temple street birmingham west midlands B2 5DP

09 Jan 1992
Incorporation

NATHAN SERVICES LIMITED Charges

23 May 2001
Debenture
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1993
Legal charge
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 95 hednesford road heath hays cennock staffs.. Floating…
4 February 1993
Legal mortgage
Delivered: 11 February 1993
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 97 hednesford road heath hayes cannock staffordshire…
4 February 1993
Mortgage debenture
Delivered: 11 February 1993
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1993
Legal mortgage
Delivered: 6 February 1993
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: L/H propert k/a 6 bereton house brereton rugley…
30 July 1992
Legal mortgage
Delivered: 20 August 1992
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 185 hednesford road heath hayes cannock staffordshire…
26 June 1992
Legal mortgage
Delivered: 30 June 1992
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: F/H property k/a 186 hednesford road heath hayes cannock…