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.
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 |
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 |
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 |