About

Registered Number: 06331114
Date of Incorporation: 01/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 4 Kinmel Close, Redcar, Cleveland, TS10 2RY

 

Nmm Industrial Ltd was registered on 01 August 2007, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Haworth, Hazel Catherine, Myers, Nicholas Mark for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERS, Nicholas Mark 23 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HAWORTH, Hazel Catherine 23 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 08 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 23 April 2017
CS01 - N/A 14 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 20 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 14 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 22 August 2010
CH01 - Change of particulars for director 22 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 21 May 2009
225 - Change of Accounting Reference Date 21 May 2009
363a - Annual Return 29 August 2008
123 - Notice of increase in nominal capital 20 September 2007
RESOLUTIONS - N/A 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
NEWINC - New incorporation documents 01 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.