About

Registered Number: 02905100
Date of Incorporation: 04/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Jubilee House Dewsbury Road, Fenton Industrial Estate, Stoke-On-Trent, ST4 2TE,

 

Founded in 1994, Nassau Industrial Doors Ltd have registered office in Stoke-On-Trent, it's status at Companies House is "Active". There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Matthew Alexander 04 March 2014 14 November 2019 1
BROWN, Alan Peter 04 March 1994 21 September 2012 1
WISEMAN, Owen Keith 04 March 2014 14 November 2019 1
WOOLLEY, John Kenneth 04 March 1994 04 March 2014 1
Secretary Name Appointed Resigned Total Appointments
DARLINGTON, Peter John 05 March 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 21 January 2020
AP01 - Appointment of director 25 November 2019
AP01 - Appointment of director 25 November 2019
TM01 - Termination of appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
MR04 - N/A 15 October 2019
MR04 - N/A 15 October 2019
MR04 - N/A 15 October 2019
PSC07 - N/A 22 August 2019
PSC02 - N/A 22 August 2019
PSC07 - N/A 22 August 2019
PSC07 - N/A 22 August 2019
PSC07 - N/A 22 August 2019
PSC04 - N/A 09 April 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 09 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 06 March 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 04 March 2016
AD01 - Change of registered office address 26 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 07 April 2015
AA01 - Change of accounting reference date 23 July 2014
MR01 - N/A 30 June 2014
MR01 - N/A 30 June 2014
MR01 - N/A 30 June 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 31 March 2014
AA01 - Change of accounting reference date 31 March 2014
AP03 - Appointment of secretary 27 March 2014
AP01 - Appointment of director 25 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 13 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
RESOLUTIONS - N/A 06 March 2014
AA01 - Change of accounting reference date 06 March 2014
MR04 - N/A 22 January 2014
MR04 - N/A 22 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 15 August 2012
RESOLUTIONS - N/A 16 July 2012
SH08 - Notice of name or other designation of class of shares 16 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 26 March 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 10 March 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 12 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 16 October 1997
288c - Notice of change of directors or secretaries or in their particulars 22 May 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 27 March 1996
395 - Particulars of a mortgage or charge 21 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1996
RESOLUTIONS - N/A 02 November 1995
AA - Annual Accounts 02 November 1995
395 - Particulars of a mortgage or charge 25 July 1995
363s - Annual Return 10 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1994
288 - N/A 14 December 1994
288 - N/A 14 December 1994
288 - N/A 14 December 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
NEWINC - New incorporation documents 04 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2014 Fully Satisfied

N/A

A registered charge 25 June 2014 Fully Satisfied

N/A

A registered charge 25 June 2014 Fully Satisfied

N/A

Deposit agreement 14 February 1996 Fully Satisfied

N/A

Counter indemnity and charge on deposit 20 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.