About

Registered Number: 06368573
Date of Incorporation: 12/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 65 Bent Lane, Leyland, Lancs, PR25 4HR,

 

Established in 2007, Nmc Developments (Manchester) Ltd are based in Leyland in Lancs. Currently we aren't aware of the number of employees at the the organisation. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMACK, Noel 12 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 13 September 2018
AD04 - Change of location of company records to the registered office 13 September 2018
AA - Annual Accounts 11 June 2018
AA01 - Change of accounting reference date 29 May 2018
MR04 - N/A 13 September 2017
MR04 - N/A 13 September 2017
MR04 - N/A 13 September 2017
MR04 - N/A 13 September 2017
CS01 - N/A 11 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2017
AA - Annual Accounts 26 May 2017
CC04 - Statement of companies objects 02 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 02 May 2017
SH08 - Notice of name or other designation of class of shares 02 May 2017
RESOLUTIONS - N/A 27 April 2017
AD01 - Change of registered office address 27 April 2017
CS01 - N/A 13 September 2016
CH03 - Change of particulars for secretary 12 September 2016
CH01 - Change of particulars for director 12 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2016
AA - Annual Accounts 23 May 2016
AD01 - Change of registered office address 28 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 23 May 2012
SH01 - Return of Allotment of shares 06 February 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
AD01 - Change of registered office address 12 January 2012
AR01 - Annual Return 12 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
MG01 - Particulars of a mortgage or charge 12 December 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2009
AA - Annual Accounts 30 January 2009
395 - Particulars of a mortgage or charge 06 December 2008
225 - Change of Accounting Reference Date 20 October 2008
363a - Annual Return 15 October 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 31 May 2008
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 2011 Fully Satisfied

N/A

Debenture 09 September 2011 Fully Satisfied

N/A

Legal charge 09 September 2011 Fully Satisfied

N/A

Legal charge 04 December 2008 Fully Satisfied

N/A

Legal charge 10 June 2008 Fully Satisfied

N/A

Debenture 28 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.