Nasmyth Group Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 9, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Receivership
Company Number 04932645
Record last updated Tuesday, April 22, 2025 2:28:30 AM UTC
Postal Code CV7 9FT

Charts

Visits

NASMYTH GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-102013-112014-92014-102022-122023-112024-90123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 6, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 30, 2023 Resignation of one Director (a man) 4932... Resignation of one Director (a man) 4932...
Registry May 31, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 25, 2023 Resignation of one Secretary Resignation of one Secretary
Registry Jan 25, 2023 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 17, 2022 Appointment of a person as Individual Or Entity With Significant Influence Or Control Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry Oct 17, 2022 Resignation of 4 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 4 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 17, 2022 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Oct 13, 2022 Resignation of 2 people: one Director Resignation of 2 people: one Director
Registry Feb 21, 2022 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Feb 21, 2022 Two appointments: 2 companies Two appointments: 2 companies
Registry Feb 21, 2022 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 13, 2021 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Dec 31, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 26, 2020 Resignation of one Director (a man) 4932... Resignation of one Director (a man) 4932...
Registry Jun 1, 2019 Appointment of a man as Retired and Director Appointment of a man as Retired and Director
Registry Feb 7, 2018 Two appointments: 2 men Two appointments: 2 men
Registry Oct 15, 2016 Two appointments: 2 men 4932... Two appointments: 2 men 4932...
Registry Oct 15, 2013 Annual return Annual return
Registry Sep 4, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jul 9, 2013 Annual accounts Annual accounts
Registry Nov 1, 2012 Annual return Annual return
Financials Jul 18, 2012 Annual accounts Annual accounts
Registry Oct 18, 2011 Annual return Annual return
Financials Jul 13, 2011 Annual accounts Annual accounts
Financials May 20, 2011 Annual accounts 4932... Annual accounts 4932...
Registry Apr 1, 2011 Change of registered office address Change of registered office address
Registry Feb 16, 2011 Change of registered office address 4932... Change of registered office address 4932...
Registry Oct 18, 2010 Annual return Annual return
Financials Dec 1, 2009 Annual accounts Annual accounts
Registry Oct 26, 2009 Annual return Annual return
Registry Oct 26, 2009 Change of particulars for director Change of particulars for director
Registry Oct 26, 2009 Change of particulars for director 4932... Change of particulars for director 4932...
Registry Oct 26, 2009 Change of particulars for director Change of particulars for director
Financials Mar 27, 2009 Annual accounts Annual accounts
Registry Dec 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4932... Declaration of satisfaction in full or in part of a mortgage or charge 4932...
Registry Dec 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4932... Declaration of satisfaction in full or in part of a mortgage or charge 4932...
Registry Dec 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4932... Declaration of satisfaction in full or in part of a mortgage or charge 4932...
Registry Oct 15, 2008 Annual return Annual return
Registry Jun 14, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 7, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 9, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 17, 2007 Annual return Annual return
Financials Sep 5, 2007 Annual accounts Annual accounts
Registry Oct 18, 2006 Annual return Annual return
Registry Oct 18, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 31, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 18, 2006 Particulars of a mortgage or charge 4932... Particulars of a mortgage or charge 4932...
Financials Jul 25, 2006 Annual accounts Annual accounts
Registry Mar 1, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 14, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 25, 2005 Notice of change of directors or secretaries or in their particulars 4932... Notice of change of directors or secretaries or in their particulars 4932...
Registry Oct 25, 2005 Annual return Annual return
Financials Aug 22, 2005 Annual accounts Annual accounts
Registry Aug 12, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 3, 2005 Particulars of a mortgage or charge 4932... Particulars of a mortgage or charge 4932...
Registry Jan 24, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 24, 2004 Annual return Annual return
Registry Jun 3, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jun 3, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 1, 2004 Appointment of a secretary Appointment of a secretary
Registry Jun 1, 2004 Resignation of a secretary Resignation of a secretary
Registry May 21, 2004 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry May 21, 2004 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 4, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 2004 Change of accounting reference date Change of accounting reference date
Registry Jan 29, 2004 Resignation of a secretary Resignation of a secretary
Registry Jan 25, 2004 Appointment of a secretary Appointment of a secretary
Registry Jan 25, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 25, 2004 Appointment of a director Appointment of a director
Registry Jan 20, 2004 Appointment of a man as Director and Buckinghamshire Appointment of a man as Director and Buckinghamshire
Registry Jan 12, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 12, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jan 12, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 12, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 12, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 12, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 12, 2004 Varying share rights and names Varying share rights and names
Registry Jan 12, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 12, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 6, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 31, 2003 Particulars of a mortgage or charge 4932... Particulars of a mortgage or charge 4932...
Registry Dec 24, 2003 Resignation of one Secretary Resignation of one Secretary
Registry Dec 24, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 23, 2003 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Dec 12, 2003 Appointment of a director Appointment of a director
Registry Dec 9, 2003 Change of name certificate Change of name certificate
Registry Nov 28, 2003 Resignation of a director Resignation of a director
Registry Nov 17, 2003 Resignation of one Corporate Body and one Director Resignation of one Corporate Body and one Director
Registry Nov 13, 2003 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Oct 15, 2003 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy