About

Registered Number: 00576760
Date of Incorporation: 08/01/1957 (67 years and 3 months ago)
Company Status: Active
Registered Address: 16 Chichester Business Centre, Chichester Street, Rochdale, Lancashire, OL16 2AU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.