Extended Company Report with Annual Accounts |
Includes
|
VAT Number of Nimlok Limited |
Last balance sheet date | 2022-12-31 | |
---|---|---|
Trade Debtors | £1,181,335 | -7.53% |
Employees | £58 | +27.58% |
Total assets | £1,574,206 | -4.15% |
Company type | Private Limited Company, Active |
---|---|
Company Number | 07402516 |
Record last updated | Wednesday, May 10, 2023 4:57:09 AM UTC |
Official Address | Nimlok House Booth Driverk Farm Queensway There are 4 companies registered at this street |
Postal Code | NN86NL |
Sector | Manufacture of office machinery and equipment (except computers and peripheral equipment) |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Apr 19, 2023 | Resignation of one Director (a man) | |
Registry | Oct 31, 2019 | Appointment of a person as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Oct 31, 2019 | Resignation of 3 people: one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Jun 10, 2013 | Appointment of a man as Managing Director and Director | |
Registry | Jan 1, 2011 | Two appointments: 2 men | |
Registry | Dec 31, 2010 | Company name change | |
Registry | Dec 31, 2010 | Company name change 7402... | |
Registry | Jul 2, 2002 | Appointment of a man as Secretary | |
Registry | Aug 5, 1992 | Appointment of a man as Managing Director and Director | |
Registry | Jul 4, 1992 | Appointment of a man as Business Executive and Director |