Nomadic Structures (UK) Limited FELTHAM


Founded in 1986, Nomadic Structures (UK), classified under reg no. 01994191 is an active company. Currently registered at Unit 5 TW14 0HS, Feltham the company has been in the business for thirty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Tracey S. and Christopher S.. In addition one secretary - Santhirasegaram C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Patricia G. who worked with the the company until 2 December 2016.

Nomadic Structures (UK) Limited Address / Contact

Office Address Unit 5
Office Address2 Griffin Centre, Staines Road
Town Feltham
Post code TW14 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01994191
Date of Incorporation Mon, 3rd Mar 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Tracey S.

Position: Director

Appointed: 27 March 2018

Santhirasegaram C.

Position: Secretary

Appointed: 02 December 2016

Christopher S.

Position: Director

Appointed: 11 July 2016

Judith W.

Position: Director

Resigned: 02 December 2016

Laura M.

Position: Director

Appointed: 17 August 1998

Resigned: 06 March 2009

Patricia G.

Position: Secretary

Appointed: 04 December 1995

Resigned: 02 December 2016

Patricia G.

Position: Director

Appointed: 04 December 1995

Resigned: 15 January 2017

Phillip A.

Position: Director

Appointed: 01 July 1991

Resigned: 20 May 1994

Jocelyn C.

Position: Director

Appointed: 01 July 1991

Resigned: 29 January 1996

Michael R.

Position: Director

Appointed: 30 April 1991

Resigned: 05 December 1996

William K.

Position: Director

Appointed: 30 April 1991

Resigned: 04 December 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Tracey S. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher S. This PSC owns 75,01-100% shares.

Tracey S.

Notified on 23 April 2019
Nature of control: 75,01-100% shares

Christopher S.

Notified on 22 November 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, March 2023
Free Download (14 pages)

Company search

Advertisements