NSD COMPOSITE FLOOR DECKS LTD
Status | ACTIVE |
Company No. | 06981236 |
Category | Private Limited Company |
Incorporated | 05 Aug 2009 |
Age | 14 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
NSD COMPOSITE FLOOR DECKS LTD is an active private limited company with number 06981236. It was incorporated 14 years, 8 months, 29 days ago, on 05 August 2009. The company address is Millennium House Severn Link Distribution Centre Millennium House Severn Link Distribution Centre, Chepstow, NP16 6UN, Monmouthshire.
Company Fillings
Accounts with accounts type dormant
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Notification of a person with significant control
Date: 03 Feb 2023
Action Date: 21 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kenai Holdings Limited
Notification date: 2022-12-21
Documents
Accounts with accounts type dormant
Date: 24 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type dormant
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type dormant
Date: 22 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type dormant
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type dormant
Date: 23 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company current shortened
Date: 23 Dec 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type dormant
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type dormant
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-28
Officer name: Stephen John Haines
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type dormant
Date: 24 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type dormant
Date: 14 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination secretary company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gail Shufflebottom
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type dormant
Date: 30 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type dormant
Date: 10 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type dormant
Date: 29 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Resolution
Date: 22 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 22 Jan 2010
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Fulton
Documents
Appoint person director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Robert Beatson
Documents
Appoint person secretary company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gail Marie Shufflebottom
Documents
Termination secretary company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Studwelders Holdings Ltd
Documents
Capital allotment shares
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-01
Capital : 100 GBP
Documents
Some Companies
KEMP HOUSE 152 - 160,LONDON,EC1V 2NX
Number: | 11191116 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 STATION ROAD,DOLLAR,FK14 7EJ
Number: | SC611572 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE 9-15,LUTON,LU1 5BJ
Number: | 10757079 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11355814 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WARRINGTON ROAD,DAGENHAM/LONDON,RM8 3JH
Number: | 11492295 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PEAK 5 WILTON RD,LONDON,SW1V 1AN
Number: | 11934639 |
Status: | ACTIVE |
Category: | Private Limited Company |