About

Registered Number: 04937281
Date of Incorporation: 20/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor Block 0 Esd Business Park, Wollaston Road, Stourbridge, West Midlands, DY8 4HE

 

Based in Stourbridge in West Midlands, Nimac Ltd was registered on 20 October 2003, it's status in the Companies House registry is set to "Active". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCDONALD, Nigel 27 April 2019 - 1
MCDONALD, Mike 20 October 2003 27 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 21 October 2019
AP03 - Appointment of secretary 29 April 2019
TM02 - Termination of appointment of secretary 29 April 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 04 September 2014
AA - Annual Accounts 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 21 October 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.