You are here: bizstats.co.uk > a-z index > N list > NL list

Nlc (wembley) Limited BIRMINGHAM


Founded in 1993, Nlc (wembley), classified under reg no. 02852520 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Birmingham the company has been in the business for 31 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since February 21, 1994 Nlc (wembley) Limited is no longer carrying the name Quatt.

The company has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. At present 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.

Nlc (wembley) Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park Rubery
Town Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02852520
Date of Incorporation Fri, 10th Sep 1993
Industry Event catering activities
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Peter M.

Position: Director

Appointed: 24 December 2008

Resigned: 01 December 2011

Neil S.

Position: Director

Appointed: 24 January 2008

Resigned: 31 December 2010

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

Nigel J.

Position: Director

Appointed: 02 July 2004

Resigned: 31 January 2008

Peter R.

Position: Director

Appointed: 21 September 2001

Resigned: 02 July 2004

David A.

Position: Director

Appointed: 11 May 1999

Resigned: 07 April 2000

John G.

Position: Director

Appointed: 11 May 1999

Resigned: 27 July 2000

Denis O.

Position: Director

Appointed: 09 December 1997

Resigned: 04 May 2001

Timothy M.

Position: Director

Appointed: 15 May 1997

Resigned: 24 December 2008

Antony R.

Position: Director

Appointed: 15 May 1997

Resigned: 21 September 2001

Timothy M.

Position: Secretary

Appointed: 15 May 1997

Resigned: 10 March 2006

Denis O.

Position: Secretary

Appointed: 12 October 1993

Resigned: 15 May 1997

Denis O.

Position: Director

Appointed: 12 October 1993

Resigned: 15 May 1997

Thomas M.

Position: Director

Appointed: 12 October 1993

Resigned: 15 May 1997

Cmh Secretaries Limited

Position: Nominee Secretary

Appointed: 10 September 1993

Resigned: 12 October 1993

Cmh Directors Limited

Position: Nominee Director

Appointed: 10 September 1993

Resigned: 12 October 1993

Cmh Secretaries Limited

Position: Nominee Director

Appointed: 10 September 1993

Resigned: 12 October 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Nlc (Holdings) Limited from Birmingham, England. The abovementioned PSC is classified as "a limited shares", 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.

Nlc (Holdings) Limited

Parklands Court 24 Parklands, Rednal, Birmingham, B45 9PZ, England

Legal authority Companies Act 2006
Legal form Limited Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 2783237
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Quatt February 21, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to September 30, 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements