About

Registered Number: 02094323
Date of Incorporation: 28/01/1987 (38 years and 2 months ago)
Company Status: Active
Registered Address: Forge House, Dudley Road, Lye Stourbridge, West Midlands, DY9 8EL

 

Nevinshield Ltd was established in 1987, it's status is listed as "Active". This business has only one director listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRANTER, Stephen Ernest William N/A 01 October 1995 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 01 October 2019
CH01 - Change of particulars for director 19 September 2019
CH03 - Change of particulars for secretary 19 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 16 March 2015
AUD - Auditor's letter of resignation 13 October 2014
AA - Annual Accounts 04 September 2014
CH01 - Change of particulars for director 27 May 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 05 September 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
AA - Annual Accounts 26 May 2005
363a - Annual Return 07 March 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 26 March 2004
225 - Change of Accounting Reference Date 30 December 2003
AA - Annual Accounts 18 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 January 2003
395 - Particulars of a mortgage or charge 31 December 2002
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 17 January 2002
287 - Change in situation or address of Registered Office 05 October 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 11 December 1996
287 - Change in situation or address of Registered Office 19 September 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 09 November 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
363s - Annual Return 08 February 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 06 October 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 20 April 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 15 October 1992
288 - N/A 16 June 1992
363b - Annual Return 26 April 1992
AA - Annual Accounts 25 February 1992
363a - Annual Return 09 December 1991
AA - Annual Accounts 23 May 1991
363 - Annual Return 26 July 1990
AA - Annual Accounts 27 April 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 December 1987
287 - Change in situation or address of Registered Office 16 July 1987
287 - Change in situation or address of Registered Office 09 July 1987
287 - Change in situation or address of Registered Office 11 June 1987
288 - N/A 28 February 1987
287 - Change in situation or address of Registered Office 28 February 1987
NEWINC - New incorporation documents 28 January 1987
CERTINC - N/A 28 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.