About

Registered Number: 04439953
Date of Incorporation: 16/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Nustone Office 7 Spaces The Maylands Building, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TG,

 

Based in Hemel Hempstead, Nustone Products Ltd was founded on 16 May 2002, it's status at Companies House is "Active". The current directors of this business are listed as Modani, Ankit, Jaafri, Aasim, Jaafri, Sadef. 1-10 people work at Nustone Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MODANI, Ankit 06 July 2020 - 1
Secretary Name Appointed Resigned Total Appointments
JAAFRI, Aasim 16 May 2002 17 October 2005 1
JAAFRI, Sadef 17 October 2005 06 July 2020 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AP01 - Appointment of director 03 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
PSC02 - N/A 03 September 2020
PSC07 - N/A 03 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 07 August 2019
AD01 - Change of registered office address 07 August 2019
AA - Annual Accounts 17 June 2019
AD01 - Change of registered office address 28 May 2019
AAMD - Amended Accounts 09 May 2019
AA01 - Change of accounting reference date 25 February 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
MR01 - N/A 01 July 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 27 August 2013
DISS40 - Notice of striking-off action discontinued 29 May 2013
AA - Annual Accounts 28 May 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 23 February 2012
CH01 - Change of particulars for director 16 August 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 04 April 2007
CERTNM - Change of name certificate 22 January 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
287 - Change in situation or address of Registered Office 19 December 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 18 May 2005
CERTNM - Change of name certificate 14 March 2005
287 - Change in situation or address of Registered Office 07 December 2004
CERTNM - Change of name certificate 06 August 2004
363s - Annual Return 28 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
287 - Change in situation or address of Registered Office 23 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
AA - Annual Accounts 10 March 2004
CERTNM - Change of name certificate 05 March 2004
363s - Annual Return 17 July 2003
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.