About

Registered Number: 02749568
Date of Incorporation: 22/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 32 Ffrwdgrech Ind.Est., Brecon, Powys, LD3 8LA

 

Established in 1992, Nerak-wiese Ltd are based in Powys, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Francis, Peter Michael, Musgrave, Simon George, Watkins, Sylvia Ann, Oakley, John Evan, Mcinnes, Colin, Neddermeyer, Heinrich.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSGRAVE, Simon George 11 May 2015 - 1
WATKINS, Sylvia Ann 20 March 2014 - 1
MCINNES, Colin 19 October 1992 04 September 2002 1
NEDDERMEYER, Heinrich 01 March 1993 19 June 2017 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Peter Michael 13 January 2015 - 1
OAKLEY, John Evan 07 October 2010 13 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 19 September 2017
TM01 - Termination of appointment of director 19 June 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 21 September 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 22 April 2015
AA - Annual Accounts 18 March 2015
AP03 - Appointment of secretary 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AR01 - Annual Return 19 September 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 09 April 2014
AP01 - Appointment of director 21 March 2014
RP04 - N/A 13 November 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 10 April 2013
AP01 - Appointment of director 30 November 2012
AR01 - Annual Return 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2012
AA - Annual Accounts 04 April 2012
AP01 - Appointment of director 30 March 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 30 March 2011
AP03 - Appointment of secretary 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 19 February 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 30 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 26 March 1996
395 - Particulars of a mortgage or charge 11 March 1996
395 - Particulars of a mortgage or charge 11 March 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 13 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 12 December 1994
395 - Particulars of a mortgage or charge 20 October 1994
395 - Particulars of a mortgage or charge 22 September 1994
363s - Annual Return 19 September 1994
AA - Annual Accounts 16 March 1994
287 - Change in situation or address of Registered Office 12 October 1993
363x - Annual Return 15 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1993
288 - N/A 10 March 1993
288 - N/A 23 December 1992
MEM/ARTS - N/A 11 November 1992
RESOLUTIONS - N/A 09 November 1992
RESOLUTIONS - N/A 09 November 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
287 - Change in situation or address of Registered Office 09 November 1992
123 - Notice of increase in nominal capital 09 November 1992
RESOLUTIONS - N/A 27 October 1992
CERTNM - Change of name certificate 27 October 1992
NEWINC - New incorporation documents 22 September 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 February 1996 Fully Satisfied

N/A

Debenture 29 February 1996 Fully Satisfied

N/A

Legal charge 25 November 1994 Outstanding

N/A

Debenture 11 October 1994 Outstanding

N/A

Debenture 13 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.