Nimtech BOLTON


Founded in 1986, Nimtech, classified under reg no. 02056011 is an active company. Currently registered at 1st Floor, Abbey House BL3 6PD, Bolton the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - David B., appointed on 1 May 2004. In addition, a secretary was appointed - David B., appointed on 17 April 2009. Currently 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.

Nimtech Address / Contact

Office Address 1st Floor, Abbey House
Office Address2 270-272 Lever Street
Town Bolton
Post code BL3 6PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02056011
Date of Incorporation Wed, 17th Sep 1986
Industry Management consultancy activities other than financial management
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

David B.

Position: Secretary

Appointed: 17 April 2009

David B.

Position: Director

Appointed: 01 May 2004

William W.

Position: Director

Resigned: 31 October 2017

Dawn C.

Position: Secretary

Appointed: 13 November 2007

Resigned: 17 April 2009

Leslie C.

Position: Director

Appointed: 05 July 2004

Resigned: 17 September 2008

Colin M.

Position: Secretary

Appointed: 15 March 2004

Resigned: 13 November 2007

John G.

Position: Secretary

Appointed: 14 May 2001

Resigned: 01 March 2004

Robin W.

Position: Director

Appointed: 17 April 2000

Resigned: 05 December 2013

Neil W.

Position: Secretary

Appointed: 30 July 1999

Resigned: 14 May 2001

Dennis A.

Position: Director

Appointed: 04 June 1999

Resigned: 29 October 1999

Edwin F.

Position: Director

Appointed: 31 October 1997

Resigned: 01 October 2013

Oliver C.

Position: Director

Appointed: 19 May 1997

Resigned: 27 August 1998

Sydney G.

Position: Director

Appointed: 27 November 1995

Resigned: 22 September 1997

Geoffrey E.

Position: Director

Appointed: 18 September 1995

Resigned: 26 May 1998

Stephen R.

Position: Secretary

Appointed: 15 May 1995

Resigned: 30 July 1999

Gilbert T.

Position: Director

Appointed: 15 May 1995

Resigned: 01 October 2013

David P.

Position: Director

Appointed: 20 March 1995

Resigned: 05 December 2013

Stephen R.

Position: Director

Appointed: 20 December 1994

Resigned: 30 July 1999

Thierry D.

Position: Director

Appointed: 20 December 1994

Resigned: 02 February 2015

Roger D.

Position: Director

Appointed: 20 December 1994

Resigned: 29 November 1999

Philip S.

Position: Secretary

Appointed: 28 February 1994

Resigned: 15 May 1995

Christopher W.

Position: Director

Appointed: 31 October 1992

Resigned: 16 November 1993

Alec S.

Position: Director

Appointed: 31 October 1992

Resigned: 28 November 1994

John B.

Position: Director

Appointed: 31 October 1992

Resigned: 28 November 1994

Graham H.

Position: Director

Appointed: 31 October 1992

Resigned: 19 May 1997

Anthony S.

Position: Director

Appointed: 31 October 1992

Resigned: 28 November 1994

Donald E.

Position: Director

Appointed: 31 October 1992

Resigned: 29 October 1992

David M.

Position: Director

Appointed: 31 October 1992

Resigned: 11 April 1994

Ronald H.

Position: Director

Appointed: 31 October 1992

Resigned: 29 October 1992

Geoffrey M.

Position: Director

Appointed: 31 October 1992

Resigned: 27 September 1994

Peter P.

Position: Director

Appointed: 31 October 1992

Resigned: 28 November 1994

Geoffrey E.

Position: Director

Appointed: 31 October 1992

Resigned: 28 November 1994

David P.

Position: Director

Appointed: 31 October 1992

Resigned: 28 November 1994

John W.

Position: Director

Appointed: 31 October 1992

Resigned: 16 November 1993

Audrey T.

Position: Secretary

Appointed: 31 October 1992

Resigned: 28 February 1994

Brian A.

Position: Director

Appointed: 29 October 1992

Resigned: 28 November 1994

Richard E.

Position: Director

Appointed: 29 October 1992

Resigned: 28 November 1994

Keith B.

Position: Director

Appointed: 29 October 1992

Resigned: 28 November 1994

Joseph B.

Position: Director

Appointed: 29 October 1992

Resigned: 28 November 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is David B. This PSC has significiant influence or control over the company,.

David B.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
Free Download (6 pages)

Company search

Advertisements