About

Registered Number: 03962261
Date of Incorporation: 03/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

 

Established in 2000, N M A (Agencies) Ltd has its registered office in Barnsley, South Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wright, Melanie Jane, Mcewen, Nathan, Mcewen, Neil, Mcewen, Robert, Mcewen, Margaret Wendy, Mcewen, Robert at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEWEN, Nathan 01 January 2008 - 1
MCEWEN, Neil 06 April 2000 - 1
MCEWEN, Robert 26 January 2016 - 1
MCEWEN, Margaret Wendy 06 April 2000 01 May 2015 1
MCEWEN, Robert 01 January 2008 26 January 2016 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Melanie Jane 06 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 16 April 2018
SH08 - Notice of name or other designation of class of shares 11 September 2017
RESOLUTIONS - N/A 08 September 2017
RESOLUTIONS - N/A 19 July 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 15 April 2016
MR01 - N/A 29 January 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 13 May 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 27 June 2011
TM01 - Termination of appointment of director 14 April 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 07 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 11 May 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 31 March 2006
123 - Notice of increase in nominal capital 25 August 2005
363a - Annual Return 15 August 2005
RESOLUTIONS - N/A 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 22 June 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 30 April 2002
395 - Particulars of a mortgage or charge 07 March 2002
AA - Annual Accounts 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
363s - Annual Return 01 June 2001
395 - Particulars of a mortgage or charge 29 April 2000
225 - Change of Accounting Reference Date 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
NEWINC - New incorporation documents 03 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2016 Outstanding

N/A

All assets debenture 01 March 2002 Outstanding

N/A

Debenture 26 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.