About

Registered Number: 02257199
Date of Incorporation: 12/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Nazdar House Battersea Road, Heaton Mersey Industrial Estate, Stockport, Cheshire, SK4 3EA

 

Nazdar Ltd was founded on 12 May 1988 with its registered office in Stockport, Cheshire, it's status at Companies House is "Active". We don't know the number of employees at Nazdar Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEIMLEY, Michael Christopher 01 December 2017 - 1
THRALL, Jeffrey 15 February 2006 - 1
BALL, Jeffrey Maurice N/A 15 February 2006 1
DONALDSON, Catherine Mary N/A 15 February 2006 1
FOX, Michael 15 February 2006 01 December 2017 1
HASSELL, Peter Oakley N/A 24 March 1997 1
HUDAK, Robert Mark 05 May 1998 31 December 2004 1
KAY, Malcolm 01 May 1995 15 February 2006 1
MACDONALD, James William 01 October 2005 15 February 2006 1
MARTIN, Anthony 20 January 1997 14 August 2003 1
RILEY, Peter Francis Dominic N/A 15 February 2006 1
Secretary Name Appointed Resigned Total Appointments
POTTS, Daniel 21 September 2015 - 1
HALLER, Nancy 15 February 2006 21 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 18 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 03 December 2015
TM02 - Termination of appointment of secretary 28 September 2015
AP03 - Appointment of secretary 28 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 08 October 2014
AUD - Auditor's letter of resignation 02 June 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 12 November 2012
AA - Annual Accounts 02 October 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 12 September 2011
SH01 - Return of Allotment of shares 16 May 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 15 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 24 November 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
225 - Change of Accounting Reference Date 21 February 2006
CERTNM - Change of name certificate 17 February 2006
AA - Annual Accounts 13 February 2006
RESOLUTIONS - N/A 10 February 2006
225 - Change of Accounting Reference Date 08 February 2006
225 - Change of Accounting Reference Date 29 December 2005
363s - Annual Return 08 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 20 June 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
395 - Particulars of a mortgage or charge 08 November 2003
363s - Annual Return 15 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
AAMD - Amended Accounts 19 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 27 October 2000
363s - Annual Return 13 October 1999
225 - Change of Accounting Reference Date 20 September 1999
AA - Annual Accounts 04 August 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 12 November 1997
RESOLUTIONS - N/A 01 October 1997
123 - Notice of increase in nominal capital 12 September 1997
AA - Annual Accounts 30 July 1997
169 - Return by a company purchasing its own shares 07 May 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
RESOLUTIONS - N/A 06 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
395 - Particulars of a mortgage or charge 02 April 1997
RESOLUTIONS - N/A 24 February 1997
395 - Particulars of a mortgage or charge 14 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 12 July 1996
363s - Annual Return 26 October 1995
288 - N/A 15 June 1995
AA - Annual Accounts 19 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 31 October 1992
AA - Annual Accounts 11 August 1992
AA - Annual Accounts 22 November 1991
363b - Annual Return 14 November 1991
288 - N/A 11 February 1991
363a - Annual Return 09 February 1991
RESOLUTIONS - N/A 24 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1991
123 - Notice of increase in nominal capital 24 January 1991
AA - Annual Accounts 20 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1990
MEM/ARTS - N/A 05 June 1990
123 - Notice of increase in nominal capital 05 June 1990
288 - N/A 03 May 1990
363 - Annual Return 09 April 1990
287 - Change in situation or address of Registered Office 21 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1989
288 - N/A 17 February 1989
288 - N/A 06 February 1989
288 - N/A 29 November 1988
287 - Change in situation or address of Registered Office 17 November 1988
RESOLUTIONS - N/A 11 July 1988
287 - Change in situation or address of Registered Office 11 July 1988
288 - N/A 11 July 1988
NEWINC - New incorporation documents 12 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2012 Outstanding

N/A

Debenture 02 November 2004 Fully Satisfied

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

Debenture 25 September 2003 Fully Satisfied

N/A

Mortgage debenture 24 March 1997 Fully Satisfied

N/A

Mortgage debenture 07 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.