About

Registered Number: 02778594
Date of Incorporation: 11/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Park Street, Aylesbury, Buckinghamshire, HP20 1DN

 

Established in 1993, Nmc Sportif Ltd have registered office in Buckinghamshire, it's status at Companies House is "Active". There are 4 directors listed as Miskin, Simon, Baxter Associates, Lowe, Colin Dennis, Miskin, Mary Jane for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISKIN, Simon 27 September 2018 - 1
LOWE, Colin Dennis 11 January 1993 28 October 1993 1
MISKIN, Mary Jane 01 April 2012 27 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BAXTER ASSOCIATES 11 January 1993 09 February 1995 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 13 September 2019
MR04 - N/A 05 March 2019
MR04 - N/A 05 March 2019
CS01 - N/A 10 January 2019
MR05 - N/A 19 November 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
AP01 - Appointment of director 01 October 2018
PSC07 - N/A 28 September 2018
PSC07 - N/A 28 September 2018
PSC01 - N/A 28 September 2018
PSC02 - N/A 28 September 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 23 September 2016
MR01 - N/A 15 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 January 2013
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 07 January 2011
TM01 - Termination of appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
AA - Annual Accounts 14 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2010
CH01 - Change of particulars for director 07 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 13 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 14 January 2004
395 - Particulars of a mortgage or charge 16 October 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 08 November 2002
395 - Particulars of a mortgage or charge 17 January 2002
395 - Particulars of a mortgage or charge 16 January 2002
363s - Annual Return 11 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2001
AA - Annual Accounts 20 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 03 August 2001
395 - Particulars of a mortgage or charge 07 July 2001
363s - Annual Return 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
RESOLUTIONS - N/A 02 June 2000
123 - Notice of increase in nominal capital 02 June 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 10 January 2000
225 - Change of Accounting Reference Date 23 November 1999
287 - Change in situation or address of Registered Office 30 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
395 - Particulars of a mortgage or charge 23 July 1999
395 - Particulars of a mortgage or charge 23 July 1999
395 - Particulars of a mortgage or charge 23 July 1999
RESOLUTIONS - N/A 20 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 1999
CERTNM - Change of name certificate 19 July 1999
AUD - Auditor's letter of resignation 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 14 January 1999
363s - Annual Return 19 January 1998
AA - Annual Accounts 07 January 1998
395 - Particulars of a mortgage or charge 02 August 1997
363s - Annual Return 27 January 1997
288c - Notice of change of directors or secretaries or in their particulars 27 January 1997
AA - Annual Accounts 06 January 1997
395 - Particulars of a mortgage or charge 02 October 1996
395 - Particulars of a mortgage or charge 08 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
395 - Particulars of a mortgage or charge 19 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1996
RESOLUTIONS - N/A 10 May 1996
RESOLUTIONS - N/A 10 May 1996
123 - Notice of increase in nominal capital 10 May 1996
363s - Annual Return 23 January 1996
RESOLUTIONS - N/A 07 December 1995
AA - Annual Accounts 07 December 1995
288 - N/A 23 February 1995
363s - Annual Return 23 January 1995
RESOLUTIONS - N/A 04 October 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 01 February 1994
288 - N/A 06 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1993
288 - N/A 17 January 1993
NEWINC - New incorporation documents 11 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2016 Fully Satisfied

N/A

Rent deposit deed 03 January 2006 Outstanding

N/A

Debenture 03 October 2003 Outstanding

N/A

Legal charge 11 January 2002 Outstanding

N/A

Rent deposit deed 11 January 2002 Outstanding

N/A

Used vehicle charge 31 July 2001 Fully Satisfied

N/A

Legal charge 25 June 2001 Fully Satisfied

N/A

Debenture created by the company (formerly known as nmc servicing limited) 09 July 1999 Outstanding

N/A

Legal charge created by the company (formerly known as nmc servicing limited) 09 July 1999 Outstanding

N/A

Legal charge 09 July 1999 Outstanding

N/A

Debenture 01 August 1997 Fully Satisfied

N/A

Legal mortgage 16 September 1996 Fully Satisfied

N/A

Mortgage debenture 24 June 1996 Fully Satisfied

N/A

Legal mortgage 24 June 1996 Fully Satisfied

N/A

Debenture 17 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.