About

Registered Number: 03209876
Date of Incorporation: 10/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: 38 Vale Business Park, Llandow, Cowbridge, CF71 7PF

 

Founded in 1996, Nomad Electronics Ltd has its registered office in Cowbridge, it's status at Companies House is "Active". The companies directors are listed as Tucker, Trisstan Peter, Crumbie, Louise, Mainline Associates Limited, Tucker, Melanie Dawn Kate in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Trisstan Peter 10 June 1996 - 1
Secretary Name Appointed Resigned Total Appointments
CRUMBIE, Louise 01 August 1997 22 April 2005 1
MAINLINE ASSOCIATES LIMITED 10 June 1996 02 September 1997 1
TUCKER, Melanie Dawn Kate 22 April 2005 30 November 2007 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 23 June 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 21 March 2016
TM02 - Termination of appointment of secretary 21 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 25 March 2010
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 13 April 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 13 June 2008
363a - Annual Return 11 January 2008
363a - Annual Return 11 January 2008
287 - Change in situation or address of Registered Office 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
AA - Annual Accounts 12 December 2007
GAZ1 - First notification of strike-off action in London Gazette 02 October 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 04 May 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
363s - Annual Return 27 September 2004
287 - Change in situation or address of Registered Office 27 September 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 12 June 1998
288c - Notice of change of directors or secretaries or in their particulars 21 November 1997
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
363s - Annual Return 22 July 1997
287 - Change in situation or address of Registered Office 14 July 1997
287 - Change in situation or address of Registered Office 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
NEWINC - New incorporation documents 10 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.