About

Registered Number: 07009081
Date of Incorporation: 04/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: Unit 8, Denton Enterprise Centre Pitt Street, Denton, Manchester, M34 6PT

 

Having been setup in 2009, Nigel Waters Hardware Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Water, Hazel Jane, Waters, Nigel Andrew, Creditreform (Secretaries) Limited. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATER, Hazel Jane 29 September 2010 - 1
WATERS, Nigel Andrew 04 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 04 September 2009 04 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 29 November 2018
CS01 - N/A 18 September 2018
SH01 - Return of Allotment of shares 24 July 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 01 April 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 05 November 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 04 October 2010
AP01 - Appointment of director 30 September 2010
CH01 - Change of particulars for director 29 September 2010
AD01 - Change of registered office address 19 July 2010
AA01 - Change of accounting reference date 19 July 2010
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
NEWINC - New incorporation documents 04 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.