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

Nma (enterprises) Limited STAFFORDSHIRE


Founded in 2001, Nma (enterprises), classified under reg no. 04259701 is an active company. Currently registered at Croxall Road DE13 7AR, Staffordshire the company has been in the business for 23 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 3 directors in the the company, namely Philippa R., Gary R. and Stephen S.. In addition one secretary - Luke J. - is with the firm. 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.

Nma (enterprises) Limited Address / Contact

Office Address Croxall Road
Office Address2 Alrewas
Town Staffordshire
Post code DE13 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04259701
Date of Incorporation Thu, 26th Jul 2001
Industry Licensed restaurants
Industry
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Philippa R.

Position: Director

Appointed: 18 September 2019

Gary R.

Position: Director

Appointed: 21 March 2017

Luke J.

Position: Secretary

Appointed: 28 July 2015

Stephen S.

Position: Director

Appointed: 23 January 2012

John G.

Position: Secretary

Appointed: 13 March 2015

Resigned: 28 July 2015

Sarah M.

Position: Director

Appointed: 28 November 2014

Resigned: 14 June 2019

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 17 March 2014

Resigned: 13 March 2015

Helen D.

Position: Secretary

Appointed: 17 December 2012

Resigned: 17 March 2014

Stephen C.

Position: Director

Appointed: 27 November 2012

Resigned: 21 March 2017

Robert L.

Position: Secretary

Appointed: 08 March 2012

Resigned: 14 December 2012

Charles B.

Position: Director

Appointed: 25 July 2006

Resigned: 25 March 2013

John T.

Position: Director

Appointed: 24 January 2006

Resigned: 26 April 2010

Adrian F.

Position: Director

Appointed: 03 December 2004

Resigned: 01 February 2006

Robert B.

Position: Director

Appointed: 03 December 2004

Resigned: 31 July 2011

Ian T.

Position: Director

Appointed: 28 November 2003

Resigned: 24 January 2006

Robert T.

Position: Director

Appointed: 28 November 2003

Resigned: 25 October 2012

James J.

Position: Director

Appointed: 19 December 2002

Resigned: 28 November 2003

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2001

Resigned: 26 July 2001

Henry E.

Position: Director

Appointed: 26 July 2001

Resigned: 28 November 2003

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 26 July 2001

Resigned: 26 July 2001

Judith T.

Position: Secretary

Appointed: 26 July 2001

Resigned: 21 October 2011

Derek L.

Position: Director

Appointed: 26 July 2001

Resigned: 14 November 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Friday 30th September 2022
filed on: 19th, June 2023
Free Download (21 pages)

Company search

Advertisements