Founded in 1957, Nema Ltd has its registered office in Rochdale, Lancashire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SNYDER, Randy | N/A | 31 January 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDSON, Susan Jane | 17 November 2010 | 31 January 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 03 February 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 19 October 2018 | |
MR01 - N/A | 12 February 2018 | |
CS01 - N/A | 30 January 2018 | |
TM01 - Termination of appointment of director | 30 January 2018 | |
AP01 - Appointment of director | 15 January 2018 | |
AP01 - Appointment of director | 15 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
AD01 - Change of registered office address | 31 March 2017 | |
AP01 - Appointment of director | 31 March 2017 | |
TM02 - Termination of appointment of secretary | 27 February 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
MR04 - N/A | 14 February 2017 | |
MR04 - N/A | 14 February 2017 | |
MR04 - N/A | 14 February 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 February 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 February 2017 | |
CS01 - N/A | 06 February 2017 | |
TM01 - Termination of appointment of director | 06 February 2017 | |
MR05 - N/A | 25 January 2017 | |
MR04 - N/A | 19 January 2017 | |
AA - Annual Accounts | 17 October 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 13 July 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 26 January 2011 | |
TM02 - Termination of appointment of secretary | 24 November 2010 | |
AP03 - Appointment of secretary | 24 November 2010 | |
TM01 - Termination of appointment of director | 22 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 November 2010 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 15 April 2010 | |
MG01 - Particulars of a mortgage or charge | 24 March 2010 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 12 May 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 11 September 2007 | |
363a - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363a - Annual Return | 31 March 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 01 March 2005 | |
AA - Annual Accounts | 20 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 March 2004 | |
363s - Annual Return | 10 February 2004 | |
288b - Notice of resignation of directors or secretaries | 05 January 2004 | |
288b - Notice of resignation of directors or secretaries | 29 October 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
AA - Annual Accounts | 31 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 01 March 2003 | |
CERTNM - Change of name certificate | 26 February 2003 | |
363s - Annual Return | 18 February 2003 | |
AA - Annual Accounts | 11 July 2002 | |
363s - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 13 July 2001 | |
395 - Particulars of a mortgage or charge | 10 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2001 | |
363s - Annual Return | 13 February 2001 | |
395 - Particulars of a mortgage or charge | 16 August 2000 | |
AA - Annual Accounts | 01 August 2000 | |
395 - Particulars of a mortgage or charge | 21 July 2000 | |
395 - Particulars of a mortgage or charge | 21 July 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
288b - Notice of resignation of directors or secretaries | 04 April 2000 | |
363s - Annual Return | 03 February 2000 | |
AA - Annual Accounts | 27 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 1999 | |
363s - Annual Return | 05 February 1999 | |
AA - Annual Accounts | 22 January 1999 | |
363s - Annual Return | 06 March 1998 | |
AA - Annual Accounts | 09 September 1997 | |
363s - Annual Return | 18 March 1997 | |
AA - Annual Accounts | 30 September 1996 | |
363s - Annual Return | 12 March 1996 | |
395 - Particulars of a mortgage or charge | 20 September 1995 | |
287 - Change in situation or address of Registered Office | 25 August 1995 | |
AA - Annual Accounts | 17 July 1995 | |
363s - Annual Return | 07 March 1995 | |
RESOLUTIONS - N/A | 07 February 1995 | |
288 - N/A | 07 February 1995 | |
AA - Annual Accounts | 25 October 1994 | |
288 - N/A | 30 March 1994 | |
363s - Annual Return | 07 March 1994 | |
AA - Annual Accounts | 03 December 1993 | |
363s - Annual Return | 12 May 1993 | |
395 - Particulars of a mortgage or charge | 25 February 1993 | |
AA - Annual Accounts | 04 December 1992 | |
AA - Annual Accounts | 31 March 1992 | |
AA - Annual Accounts | 31 March 1992 | |
363a - Annual Return | 31 March 1992 | |
363b - Annual Return | 31 March 1992 | |
363a - Annual Return | 31 March 1992 | |
395 - Particulars of a mortgage or charge | 17 December 1990 | |
RESOLUTIONS - N/A | 04 June 1990 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 June 1990 | |
363 - Annual Return | 07 February 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 1990 | |
AA - Annual Accounts | 16 November 1989 | |
AA - Annual Accounts | 16 February 1989 | |
363 - Annual Return | 16 February 1989 | |
363 - Annual Return | 13 October 1988 | |
AA - Annual Accounts | 19 June 1987 | |
363 - Annual Return | 19 June 1987 | |
AA - Annual Accounts | 21 October 1986 | |
363 - Annual Return | 21 October 1986 | |
NEWINC - New incorporation documents | 18 January 1957 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 February 2018 | Outstanding |
N/A |
Debenture | 23 March 2010 | Fully Satisfied |
N/A |
Debenture | 02 April 2001 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture dated 14TH july 2000 issued by the company | 09 August 2000 | Fully Satisfied |
N/A |
Debenture | 14 July 2000 | Fully Satisfied |
N/A |
Legal charge | 14 July 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 14 September 1995 | Fully Satisfied |
N/A |
Single debenture | 17 February 1993 | Fully Satisfied |
N/A |
Legal charge | 03 December 1990 | Fully Satisfied |
N/A |