About

Registered Number: 04722738
Date of Incorporation: 03/04/2003 (21 years ago)
Company Status: Active
Registered Address: 109 Nuns Street, Derby, DE1 3LS

 

Nuns Street Plating Ltd was registered on 03 April 2003 with its registered office in the United Kingdom. We don't know the number of employees at the company. The current directors of the company are Ditheridge, Jean, Kojdic, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DITHERIDGE, Jean 03 April 2003 - 1
KOJDIC, Michael John 03 April 2003 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 16 January 2019
PSC04 - N/A 18 July 2018
PSC07 - N/A 18 July 2018
CH01 - Change of particulars for director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
CH03 - Change of particulars for secretary 14 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 15 April 2004
225 - Change of Accounting Reference Date 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
CERTNM - Change of name certificate 26 June 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.