Holbeck
Leeds
LS11 5AE
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(57 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Michael John Fussell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2000) |
Role | Chartered Engineer |
Correspondence Address | 1 Royal Oak Close Machen Newport Gwent NP1 8SP Wales |
Director Name | Mr David Henry Wilcox |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 January 1999) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Blaeneinon Rhydowen Llandysul Dyfed SA44 4QA Wales |
Director Name | George Tack |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(25 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | 27 Bryanston Court London W1H 7HA |
Director Name | Alfred Tack |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | 1 Chelsea House 24 Lowndes Street London Sw1 |
Director Name | Brian Peter Moss |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 5 Stuart Avenue Ealing London W5 3QJ |
Director Name | Brian John Dilbey |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1994) |
Role | Manager |
Correspondence Address | 26 Tangier Road Guildford Surrey GU1 2DF |
Director Name | John Garfield Davies |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 1995) |
Role | Certified Accountant |
Correspondence Address | 24 Stembridge House The Crescent Llandaff Cardiff CF4 2DL Wales |
Secretary Name | John Garfield Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(25 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | 24 Stembridge House The Crescent Llandaff Cardiff CF4 2DL Wales |
Director Name | Mr Robert John Parry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(26 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 114 Rhydypenau Road Cyncoed Cardiff South Glamorgan CF23 6PW Wales |
Director Name | Mark Huxtable |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(27 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 04 January 1999) |
Role | Chartered Engineer |
Correspondence Address | 36 Harlech Drive Rhiwderin Newport Gwent NP1 9QS Wales |
Director Name | Robert Duczenko |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(27 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 04 January 1999) |
Role | Managing Director |
Correspondence Address | 52 Treetops Portskewett Newport Gwent NP6 4RT Wales |
Secretary Name | Mr Robert John Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(28 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 114 Rhydypenau Road Cyncoed Cardiff South Glamorgan CF23 6PW Wales |
Director Name | Richard Paul Stephen Terry |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(28 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1997) |
Role | Commercial Director |
Correspondence Address | 94 Caerphilly Road Cardiff South Glamorgan CF4 4AG Wales |
Director Name | Colin John Biggs |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2000) |
Role | Engineer |
Correspondence Address | 3 Mount Pleasant Cefn Road Blackwood Gwent NP2 1PZ Wales |
Director Name | Wayne Glover |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(32 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 35 Greenways Abernant Aberdare Mid Glamorgan CF44 0GW Wales |
Director Name | Mr David Peter Fitzpatrick |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(33 years after company formation) |
Appointment Duration | 9 months (resigned 01 February 2000) |
Role | Sales Director |
Correspondence Address | 12 Rockfield Way Undy Caldicot Gwent NP26 3FD Wales |
Director Name | Mr Mark Huxtable |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2000(34 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Heol Fawr Rogerstone Newport NP10 9GR Wales |
Director Name | Robert Duczenko |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2000(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rocco 77 Maingate Hepworth Holmfirth West Yorkshire HD9 1TJ |
Director Name | John Bradley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2000(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 8 Maes Y Briallu Morganstown Cardiff CF15 8FA Wales |
Director Name | Alan Thomson Wright |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | 12 Western Courtyard Talygarn Pontyclun Rct CF72 9WR Wales |
Director Name | Mr Reginald Lawrence Gott |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House 77a Main Road Kempsey Worcester Worcestershire WR5 3NB |
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(49 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 May 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Polypipe Ltd Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr David Graham Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Polypipe Ltd Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Secretary Name | Mr Peter David Shepherd |
---|---|
Status | Resigned |
Appointed | 18 August 2015(49 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | Polypipe Ltd Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Secretary Name | Mr Martin Keith Payne |
---|---|
Status | Resigned |
Appointed | 25 May 2016(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | Polypipe Ltd Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(51 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Website | www.nuaire.co.uk |
---|
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £48,738,000 |
Gross Profit | £17,881,000 |
Net Worth | £75,795,000 |
Cash | £4,348,000 |
Current Liabilities | £8,480,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
27 April 2007 | Delivered on: 11 May 2007 Satisfied on: 19 February 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of accession Secured details: All monies due or to become due from each obligor and each grantor of a security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 March 2004 | Delivered on: 6 October 2005 Satisfied on: 9 May 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Composite guarantee and debenture Secured details: All sums due or to become due. Particulars: F/H land at western industrial estate caerphilly mid glamorgan t/no CYM141040. Fully Satisfied |
23 September 2005 | Delivered on: 3 October 2005 Satisfied on: 9 May 2007 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at western industrial estate caerphilly (t/no CYM141040). See the mortgage charge document for full details. Fully Satisfied |
11 March 2004 | Delivered on: 5 April 2004 Satisfied on: 9 May 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Agreement for the pledge of financial instruments accounts executed outside of the united kingdom comprising property situated there Secured details: All monies due or to become due from each borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account being the special account for financial instruments opened in the name of the pledgor in the books of the company. See the mortgage charge document for full details. Fully Satisfied |
11 March 2004 | Delivered on: 27 March 2004 Satisfied on: 9 May 2007 Persons entitled: The Governor and Company of the Bank of Ireland as Trustee and Agent for Itself and Each of the Secured Parties (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 July 1998 | Delivered on: 3 August 1998 Satisfied on: 12 March 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 March 1993 | Delivered on: 19 March 1993 Satisfied on: 29 July 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond in favour of transfleet services limited for £208,856.25. Particulars: The sum of £208,856.25 together with interest accrued now or to be held by the bank on an account numbered 22173781. Fully Satisfied |
4 November 1974 | Delivered on: 7 November 1974 Satisfied on: 8 September 1992 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Collateral debenture Secured details: For further securing all monies due or to become due from tack industries LTD to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and goodwill all property and assets present and future including uncalled capital. Fully Satisfied |
7 February 2014 | Delivered on: 8 February 2014 Satisfied on: 8 September 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: F/H land k/a western industrial estate caerhilly t/no. CYM141040,. F/h land k/a land and buildings at western industrial estate caerphilly t/no. CYM63721. F/h land adjoining western industrial estate lon y lyn caerphilly t/no. CYM534600. Notification of addition to or amendment of charge. Fully Satisfied |
7 February 2014 | Delivered on: 8 February 2014 Satisfied on: 8 September 2015 Persons entitled: Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: F/H land k/a western industrial estate caerhilly t/no. CYM141040,. F/h land k/a land and buildings at western industrial estate caerphilly t/no. CYM63721. F/h land adjoining western industrial estate lon y lyn caerphilly t/no. CYM534600. Notification of addition to or amendment of charge. Fully Satisfied |
7 February 2014 | Delivered on: 8 February 2014 Satisfied on: 8 September 2015 Persons entitled: Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: F/H land k/a western industrial estate caerhilly t/no. CYM141040,. F/h land k/a land and buildings at western industrial estate caerphilly t/no. CYM63721. F/h land adjoining western industrial estate lon y lyn caerphilly t/no. CYM534600. Notification of addition to or amendment of charge. Fully Satisfied |
7 February 2014 | Delivered on: 8 February 2014 Satisfied on: 15 September 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: F/H land k/a western industrial estate caerhilly t/no. CYM141040,. F/h land k/a land and buildings at western industrial estate caerphilly t/no. CYM63721. F/h land adjoining western industrial estate lon y lyn caerphilly t/no. CYM534600. Notification of addition to or amendment of charge. Fully Satisfied |
16 October 1974 | Delivered on: 28 October 1974 Satisfied on: 8 September 1992 Persons entitled: I.C.F.C. LTD. Classification: Collateral debenture Secured details: For further securing all monies advanced to tack industries & all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and goodwill all property and assets present and future including uncalled capital. Fully Satisfied |
4 May 2020 | Delivered on: 15 May 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Land known as western industrial estate, lon y llyn, caerphilly CF83 1NA (title number CYM63721) and other assets as more particularly described in schedule 2 of the instrument. Outstanding |
19 November 2018 | Delivered on: 22 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on west side of coulman road, doncaster with title number SYK290363, and other assets as more particularly described in schedule 2 of the instrument. Outstanding |
18 August 2015 | Delivered on: 20 August 2015 Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties Classification: A registered charge Particulars: Western industrial estate, lon y llyn, caerphilly t/no CYM63721, CYM141040 and CYM534600. Outstanding |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
---|---|
12 October 2017 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page) |
12 October 2017 | Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page) |
6 July 2017 | Register(s) moved to registered office address Polypipe Ltd Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES (1 page) |
6 July 2017 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page) |
6 July 2017 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
15 September 2015 | Satisfaction of charge 008773080010 in full (4 pages) |
10 September 2015 | Resolutions
|
10 September 2015 | Appointment of Mr Peter David Shepherd as a secretary on 18 August 2015 (2 pages) |
9 September 2015 | Registered office address changed from Western Industrial Estate Caerphilly CF83 1XH to Polypipe Ltd Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Robert John Parry as a director on 18 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Robert John Parry as a secretary on 18 August 2015 (1 page) |
9 September 2015 | Appointment of Mr Peter David Shepherd as a director on 18 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Mark Ashley Huxtable as a director on 18 August 2015 (1 page) |
9 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
9 September 2015 | Registered office address changed from Western Industrial Estate Caerphilly CF83 1XH to Polypipe Ltd Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Mr David Graham Hall as a director on 18 August 2015 (2 pages) |
8 September 2015 | Satisfaction of charge 008773080012 in full (4 pages) |
8 September 2015 | Satisfaction of charge 008773080011 in full (4 pages) |
8 September 2015 | Satisfaction of charge 008773080013 in full (4 pages) |
2 September 2015 | Auditor's resignation (1 page) |
20 August 2015 | Registration of charge 008773080014, created on 18 August 2015 (27 pages) |
5 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
19 February 2014 | Satisfaction of charge 9 in full (6 pages) |
8 February 2014 | Registration of charge 008773080013 (12 pages) |
8 February 2014 | Registration of charge 008773080011 (39 pages) |
8 February 2014 | Registration of charge 008773080012 (66 pages) |
8 February 2014 | Registration of charge 008773080010 (13 pages) |
17 December 2013 | Full accounts made up to 30 September 2013 (21 pages) |
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
17 January 2013 | Full accounts made up to 30 September 2012 (20 pages) |
26 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
26 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
17 September 2012 | Termination of appointment of Reginald Gott as a director (2 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (21 pages) |
28 December 2011 | Register(s) moved to registered inspection location (2 pages) |
28 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (15 pages) |
28 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (15 pages) |
9 December 2011 | Termination of appointment of Robert Duczenko as a director (2 pages) |
18 January 2011 | Full accounts made up to 30 September 2010 (20 pages) |
31 December 2010 | Change of name notice (2 pages) |
31 December 2010 | Company name changed nu-aire LIMITED\certificate issued on 31/12/10
|
24 November 2010 | Registered office address changed from , C/O Martyn Spargo, Nuaire Ltd Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Mid Glamorgan, CF83 1NA, United Kingdom on 24 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (16 pages) |
24 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (16 pages) |
16 June 2010 | Register inspection address has been changed from Blenheim House Fitzalan Road Newport Road Cardiff CF24 0TS (2 pages) |
15 March 2010 | Register inspection address has been changed (2 pages) |
18 February 2010 | Full accounts made up to 30 September 2009 (20 pages) |
23 December 2009 | Director's details changed for Mark Huxtable on 8 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Mark Huxtable on 8 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Reginald Lawrence Gott on 8 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Robert John Parry on 8 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Robert Duczenko on 8 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Robert John Parry on 8 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Robert Duczenko on 8 November 2009 (2 pages) |
23 December 2009 | Registered office address changed from , Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1XH on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Reginald Lawrence Gott on 8 November 2009 (2 pages) |
23 October 2009 | Auds statement (2 pages) |
14 May 2009 | Director appointed reginald gott (2 pages) |
15 January 2009 | Full accounts made up to 30 September 2008 (19 pages) |
26 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
25 November 2008 | Location of register of members (1 page) |
7 May 2008 | Appointment terminated director alan wright (1 page) |
21 April 2008 | Full accounts made up to 30 September 2007 (20 pages) |
5 December 2007 | Return made up to 08/11/07; no change of members
|
16 August 2007 | Director's particulars changed (1 page) |
1 June 2007 | Declaration of assistance for shares acquisition (28 pages) |
1 June 2007 | Declaration of assistance for shares acquisition (16 pages) |
18 May 2007 | Resolutions
|
11 May 2007 | Particulars of mortgage/charge (11 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Auditor's resignation (1 page) |
15 February 2007 | Full accounts made up to 30 September 2006 (17 pages) |
19 December 2006 | Return made up to 08/11/06; full list of members; amend (6 pages) |
5 December 2006 | Return made up to 08/11/06; full list of members (8 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 08/11/05; full list of members (8 pages) |
9 January 2006 | Full accounts made up to 30 September 2005 (17 pages) |
17 October 2005 | New director appointed (2 pages) |
6 October 2005 | Particulars of property mortgage/charge (3 pages) |
4 October 2005 | Director resigned (1 page) |
3 October 2005 | Particulars of mortgage/charge (9 pages) |
11 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
2 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
16 September 2004 | Director's particulars changed (1 page) |
5 April 2004 | Particulars of mortgage/charge (6 pages) |
27 March 2004 | Particulars of mortgage/charge (8 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Declaration of assistance for shares acquisition (7 pages) |
22 March 2004 | Auditor's resignation (14 pages) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
20 November 2003 | Return made up to 08/11/03; full list of members (8 pages) |
24 March 2003 | Full accounts made up to 30 September 2002 (19 pages) |
17 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
27 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
27 November 2002 | Director's particulars changed (1 page) |
9 October 2002 | Full accounts made up to 30 September 2001 (20 pages) |
31 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
21 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (19 pages) |
16 January 2001 | Return made up to 08/11/00; full list of members (5 pages) |
15 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 April 2000 | Full accounts made up to 30 September 1999 (20 pages) |
6 December 1999 | Return made up to 08/11/99; no change of members (8 pages) |
5 December 1999 | New director appointed (2 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (20 pages) |
7 June 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
8 December 1998 | Return made up to 08/11/98; full list of members (14 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
4 December 1997 | Return made up to 08/11/97; no change of members (13 pages) |
11 April 1997 | Director resigned (1 page) |
27 November 1996 | Return made up to 08/11/96; no change of members (12 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
24 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
22 January 1996 | Return made up to 08/11/95; full list of members (11 pages) |
22 January 1996 | Director's particulars changed (1 page) |
22 January 1996 | Director resigned (1 page) |
2 January 1996 | New director appointed (2 pages) |
3 July 1995 | Statement of affairs (12 pages) |
3 July 1995 | Ad 14/03/95--------- £ si 100@1 (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
10 April 1995 | Ad 14/03/95--------- £ si 100@1=100 £ ic 2000000/2000100 (2 pages) |
6 April 1995 | Nc inc already adjusted 14/03/95 (1 page) |
6 April 1995 | Resolutions
|
6 April 1995 | Ad 14/03/95--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
6 April 1995 | Resolutions
|
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
29 November 1994 | Full accounts made up to 31 March 1994 (16 pages) |
8 April 1993 | Resolutions
|
6 November 1982 | Accounts made up to 31 March 1982 (9 pages) |
14 May 1979 | Company name changed\certificate issued on 14/05/79 (2 pages) |
20 April 1966 | Incorporation (14 pages) |