Nantgarw Ltd SOLIHULL


Founded in 2006, Nantgarw, classified under reg no. 05802927 is an active company. Currently registered at Po Box 2 Melbourne Clock Lane B92 0DX, Solihull the company has been in the business for 18 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Thomas S., appointed on 1 March 2016. In addition, a secretary was appointed - Thomas S., appointed on 15 May 2018. 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.

Nantgarw Ltd Address / Contact

Office Address Po Box 2 Melbourne Clock Lane
Office Address2 Bickenhill
Town Solihull
Post code B92 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05802927
Date of Incorporation Tue, 2nd May 2006
Industry Remediation activities and other waste management services
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Thomas S.

Position: Secretary

Appointed: 15 May 2018

Thomas S.

Position: Director

Appointed: 01 March 2016

Damian S.

Position: Secretary

Appointed: 01 February 2015

Resigned: 15 May 2018

Damian S.

Position: Director

Appointed: 01 September 2013

Resigned: 01 March 2016

Sophie S.

Position: Director

Appointed: 01 June 2013

Resigned: 01 February 2015

Sophie S.

Position: Secretary

Appointed: 01 June 2013

Resigned: 01 February 2015

Damian S.

Position: Director

Appointed: 20 October 2008

Resigned: 01 June 2013

Josephine S.

Position: Director

Appointed: 17 October 2008

Resigned: 01 November 2008

Josephine S.

Position: Secretary

Appointed: 02 May 2006

Resigned: 01 November 2008

Michael K.

Position: Director

Appointed: 02 May 2006

Resigned: 20 October 2008

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Thomas S. This PSC and has 75,01-100% shares.

Thomas S.

Notified on 3 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Debtors-1 493-1 2401 0131 2661 2661 7722 025
Net Assets Liabilities-2 646-2 646-2 646-2 646-2 646-2 646-2 646
Other Debtors5077601 0131 2661 2661 7722 025
Other
Amounts Owed By Group Undertakings Participating Interests-2 000-2 000     
Creditors1 1531 4063 6593 9123 9124 4184 671
Net Current Assets Liabilities-2 646-2 646-2 646-2 646-2 646-2 646-2 646
Number Shares Issued Fully Paid1111111
Other Creditors9136863 4193 6723 6724 4184 671
Par Value Share 111111
Total Assets Less Current Liabilities-2 646-2 646-2 646-2 646-2 646-2 646-2 646
Trade Creditors Trade Payables240720240240240  
Advances Credits Directors749522     
Advances Credits Repaid In Period Directors253      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address Melbourne Clock Lane Bickenhill Solihull B92 0DX. Change occurred on Tuesday 27th February 2024. Company's previous address: PO Box 2 Melbourne Clock Lane Bickenhill Solihull B92 0DX England.
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements