About

Registered Number: 05959081
Date of Incorporation: 06/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Nial Group Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ

 

Established in 2006, Nial Group Ltd has its registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". The company has 2 directors listed as Hunt, Mark Allan, Jones, Nicholas Vaughan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNT, Mark Allan 02 October 2017 - 1
JONES, Nicholas Vaughan 15 June 2015 02 October 2017 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 31 July 2019
AA03 - Notice of resolution removing auditors 05 November 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 21 September 2018
MR04 - N/A 30 April 2018
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
CS01 - N/A 18 October 2017
PSC02 - N/A 18 October 2017
AP03 - Appointment of secretary 13 October 2017
TM02 - Termination of appointment of secretary 12 October 2017
AP01 - Appointment of director 12 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 19 October 2016
MR01 - N/A 03 October 2016
AA - Annual Accounts 29 September 2016
CC04 - Statement of companies objects 27 June 2016
TM01 - Termination of appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 06 October 2015
AP03 - Appointment of secretary 25 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 06 March 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 21 July 2014
TM01 - Termination of appointment of director 17 July 2014
CH01 - Change of particulars for director 30 May 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 04 July 2013
RESOLUTIONS - N/A 09 May 2013
RESOLUTIONS - N/A 09 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 May 2013
SH19 - Statement of capital 09 May 2013
CAP-SS - N/A 09 May 2013
SH01 - Return of Allotment of shares 09 May 2013
TM01 - Termination of appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
RESOLUTIONS - N/A 23 November 2012
RESOLUTIONS - N/A 23 November 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 21 October 2011
CH03 - Change of particulars for secretary 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AUD - Auditor's letter of resignation 25 July 2009
AA - Annual Accounts 25 March 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
363a - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
SA - Shares agreement 05 February 2007
SA - Shares agreement 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
RESOLUTIONS - N/A 18 January 2007
RESOLUTIONS - N/A 18 January 2007
RESOLUTIONS - N/A 18 January 2007
MEM/ARTS - N/A 18 January 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
123 - Notice of increase in nominal capital 05 January 2007
MEM/ARTS - N/A 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
225 - Change of Accounting Reference Date 09 November 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
NEWINC - New incorporation documents 06 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2016 Outstanding

N/A

Fixed and floating security document 26 October 2012 Fully Satisfied

N/A

Fixed and floating security document 21 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.