Nasmyth Iec Limited COVENTRY


Nasmyth Iec started in year 2005 as Private Limited Company with registration number 05476239. The Nasmyth Iec company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Coventry at Nasmyth House Coventry Road. Postal code: CV7 9FT. Since 10th January 2019 Nasmyth Iec Limited is no longer carrying the name Iec Engineering.

The firm has 2 directors, namely James L., Antony U.. Of them, Antony U. has been with the company the longest, being appointed on 17 October 2022 and James L. has been with the company for the least time - from 26 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nasmyth Iec Limited Address / Contact

Office Address Nasmyth House Coventry Road
Office Address2 Exhall
Town Coventry
Post code CV7 9FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05476239
Date of Incorporation Thu, 9th Jun 2005
Industry Machining
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

James L.

Position: Director

Appointed: 26 October 2023

Cossey Cosec Services Limited

Position: Corporate Secretary

Appointed: 25 January 2023

Antony U.

Position: Director

Appointed: 17 October 2022

W1s Directors Limited

Position: Corporate Director

Appointed: 17 October 2022

Nicholas R.

Position: Director

Appointed: 17 October 2022

Resigned: 30 June 2023

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2022

Resigned: 25 January 2023

Gold Round Limited

Position: Corporate Director

Appointed: 21 February 2022

Resigned: 13 October 2022

Stuart F.

Position: Director

Appointed: 13 September 2021

Resigned: 13 October 2022

Paul J.

Position: Director

Appointed: 12 February 2018

Resigned: 31 December 2020

Paul J.

Position: Secretary

Appointed: 12 February 2018

Resigned: 31 December 2020

Maurice E.

Position: Secretary

Appointed: 12 June 2006

Resigned: 12 February 2018

Dennis H.

Position: Director

Appointed: 10 August 2005

Resigned: 16 December 2013

Geoffrey F.

Position: Director

Appointed: 08 August 2005

Resigned: 04 May 2007

Simon B.

Position: Director

Appointed: 08 August 2005

Resigned: 31 May 2023

Maurice E.

Position: Director

Appointed: 27 July 2005

Resigned: 12 February 2018

Peter S.

Position: Director

Appointed: 27 July 2005

Resigned: 17 October 2022

Andrew L.

Position: Secretary

Appointed: 27 July 2005

Resigned: 12 June 2006

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 09 June 2005

Resigned: 27 July 2005

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 09 June 2005

Resigned: 27 July 2005

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we researched, there is Nasmyth Group Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is W1S Directors Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Namyth Group Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Nasmyth Group Limited

4th Floor 24 Old Bond Street, London, W1S 4AW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14534809
Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

W1s Directors Limited

4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 14419808
Notified on 17 October 2022
Nature of control: significiant influence or control

Namyth Group Limited

Nasmyth House Coventry Road, Exhall, Coventry, CV7 9FT, England

Legal authority Company Law England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 4932645
Notified on 9 June 2016
Ceased on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gold Round Limited

4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05687325
Notified on 21 February 2022
Ceased on 13 October 2022
Nature of control: significiant influence or control

Company previous names

Iec Engineering January 10, 2019
Gw 657 August 12, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2022
filed on: 18th, May 2023
Free Download (38 pages)

Company search

Advertisements