About

Registered Number: 06622280
Date of Incorporation: 17/06/2008 (16 years ago)
Company Status: Active
Registered Address: 3 Ebor Court Malton Way,, Adwick Le Street, Doncaster, South Yorkshire, DN6 7FE,

 

Based in Doncaster in South Yorkshire, Nmc Surfacing Ltd was setup in 2008, it has a status of "Active". The current directors of this company are listed as Ferris, Keith Malcolm Robert, Mccracken, Patrick, Hutler, Linda Annie, Wilson, Andrew, Burns, Gary, Butler, Paul, Credland, Lynton, Furniss, Richard, Lloyd, David, Lloyd, David, Wilson, Alexandra, Wilson, Andrew, Wilson, Andrew. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIS, Keith Malcolm Robert 24 October 2019 - 1
MCCRACKEN, Patrick 25 July 2018 - 1
BURNS, Gary 17 June 2008 07 April 2011 1
BUTLER, Paul 07 April 2011 07 April 2011 1
CREDLAND, Lynton 05 May 2011 05 May 2011 1
FURNISS, Richard 31 March 2012 07 February 2014 1
LLOYD, David 05 May 2011 05 May 2011 1
LLOYD, David 05 May 2011 15 June 2011 1
WILSON, Alexandra 08 January 2009 07 April 2011 1
WILSON, Andrew 07 February 2014 25 July 2018 1
WILSON, Andrew 17 June 2008 07 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HUTLER, Linda Annie 08 January 2009 06 May 2009 1
WILSON, Andrew 17 June 2008 08 January 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 11 May 2020
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 24 October 2019
AP01 - Appointment of director 24 October 2019
AD01 - Change of registered office address 16 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 26 April 2019
AA - Annual Accounts 14 September 2018
AP01 - Appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
MR01 - N/A 30 July 2018
MR01 - N/A 30 July 2018
CS01 - N/A 25 April 2018
CH01 - Change of particulars for director 11 October 2017
CH01 - Change of particulars for director 11 October 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 08 May 2017
MR01 - N/A 15 July 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 16 June 2015
MR01 - N/A 28 May 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 06 November 2014
MR01 - N/A 11 September 2014
MR01 - N/A 20 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 10 February 2014
CH01 - Change of particulars for director 10 February 2014
TM01 - Termination of appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
TM01 - Termination of appointment of director 28 August 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 24 April 2013
AA01 - Change of accounting reference date 18 April 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 24 April 2012
SH01 - Return of Allotment of shares 17 April 2012
TM01 - Termination of appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
AR01 - Annual Return 02 March 2012
CERTNM - Change of name certificate 13 December 2011
CONNOT - N/A 13 December 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 12 July 2011
TM01 - Termination of appointment of director 16 June 2011
AP01 - Appointment of director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 20 April 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 09 June 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CERTNM - Change of name certificate 07 December 2009
RESOLUTIONS - N/A 25 November 2009
RESOLUTIONS - N/A 25 November 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
287 - Change in situation or address of Registered Office 16 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
225 - Change of Accounting Reference Date 11 July 2008
NEWINC - New incorporation documents 17 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2018 Outstanding

N/A

A registered charge 25 July 2018 Outstanding

N/A

A registered charge 08 July 2016 Outstanding

N/A

A registered charge 21 May 2015 Outstanding

N/A

A registered charge 28 August 2014 Outstanding

N/A

A registered charge 16 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.