Nasmyth Technologies Limited COVENTRY


Nasmyth Technologies started in year 2014 as Private Limited Company with registration number 09046577. The Nasmyth Technologies company has been functioning successfully for ten years now and its status is active. The firm's office is based in Coventry at Nasmyth House Coventry Road. Postal code: CV7 9FT.

The company 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. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nasmyth Technologies 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 09046577
Date of Incorporation Mon, 19th May 2014
Industry Other manufacturing n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 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: Director

Appointed: 24 September 2014

Resigned: 12 February 2018

Peter S.

Position: Director

Appointed: 24 September 2014

Resigned: 17 October 2022

Maurice E.

Position: Secretary

Appointed: 24 September 2014

Resigned: 12 February 2018

Simon B.

Position: Director

Appointed: 24 September 2014

Resigned: 31 May 2023

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 19 May 2014

Resigned: 24 September 2014

Michael W.

Position: Director

Appointed: 19 May 2014

Resigned: 24 September 2014

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 19 May 2014

Resigned: 24 September 2014

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is Nasmyth Group Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is W1S Directors Limited that put 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 Nasmyth Group Limited, who also fulfils the Companies House criteria to be categorised as a PSC. 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

Nasmyth Group Limited

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

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 4932645
Notified on 17 May 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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-31
Net Worth1
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability1
Reserves/Capital
Called Up Share Capital1
Shareholder Funds1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1
Total Assets Less Current Liabilities1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Thursday 26th October 2023.
filed on: 26th, October 2023
Free Download (2 pages)

Company search

Advertisements