Company number 02668613
Status Active
Incorporation Date 5 December 1991
Company Type Private Limited Company
Address UNIT 25-26, NORTH STREET IND EST, DROITWICH SPA, WORCESTERSHIRE, WR9 8JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Director's details changed for Lewis Dickinson on 31 October 2014; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NOMEQ LIMITED are www.nomeq.co.uk, and www.nomeq.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Nomeq Limited is a Private Limited Company.
The company registration number is 02668613. Nomeq Limited has been working since 05 December 1991.
The present status of the company is Active. The registered address of Nomeq Limited is Unit 25 26 North Street Ind Est Droitwich Spa Worcestershire Wr9 8jd. . DICKINSON, Lewis is a Director of the company. Secretary DICKINSON, Pauline has been resigned. Secretary JACKSON, Christopher Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUMBY, Peter Terence has been resigned. Director MANNING, Malcolm Stanley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 1991
Appointed Date: 05 December 1991
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 December 1991
Appointed Date: 05 December 1991
Persons With Significant Control
Lewis Dickinson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more
NOMEQ LIMITED Events
16 Dec 2016
Confirmation statement made on 5 December 2016 with updates
16 Dec 2016
Director's details changed for Lewis Dickinson on 31 October 2014
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
08 Jun 1992
Accounting reference date notified as 31/12
10 Dec 1991
Registered office changed on 10/12/91 from: 21 st thomas street bristol BS1 6JS
10 Dec 1991
Secretary resigned;new secretary appointed
10 Dec 1991
Director resigned;new director appointed