About

Registered Number: 03512318
Date of Incorporation: 17/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Stonetec Business Park, Stoneferry Road, Hull, East Yorkshire, HU8 8DA

 

Nuway Holdings Ltd was founded on 17 February 1998 and are based in East Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Bursell, Paul James, Bursell, Harry Tindall for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURSELL, Harry Tindall 13 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BURSELL, Paul James 13 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 25 November 2019
RESOLUTIONS - N/A 20 March 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 09 March 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 05 January 2010
DISS40 - Notice of striking-off action discontinued 01 July 2009
287 - Change in situation or address of Registered Office 30 June 2009
363a - Annual Return 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
AA - Annual Accounts 11 December 2008
363s - Annual Return 01 August 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 22 March 2005
363s - Annual Return 24 January 2005
395 - Particulars of a mortgage or charge 03 June 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 16 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 11 March 1999
SA - Shares agreement 03 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1998
RESOLUTIONS - N/A 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
287 - Change in situation or address of Registered Office 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.