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

Nm1 Ltd CRICKHOWELL


Nm1 Ltd was formally closed on 2022-09-13. Nm1 was a private limited company that was located at Humphreys House, Elvicta Business Park, Crickhowell, NP8 1DF, Powys. This company (officially started on 2002-10-01) was run by 3 directors and 1 secretary.
Director Stavros M. who was appointed on 01 February 2022.
Director Philip B. who was appointed on 01 October 2021.
Director Charles E. who was appointed on 22 November 2006.
Among the secretaries, we can name: Julie M. appointed on 31 May 2021.

The company was classified as "combined office administrative service activities" (82110). According to the official data, there was a name alteration on 2020-01-15 and their previous name was Scott Tod Developments (2011). There is another name alteration: previous name was Scott Tod performed on 2011-11-10. The most recent confirmation statement was filed on 2022-02-18 and last time the statutory accounts were filed was on 30 June 2021. 2016-02-18 is the date of the most recent annual return.

Nm1 Ltd Address / Contact

Office Address Humphreys House
Office Address2 Elvicta Business Park
Town Crickhowell
Post code NP8 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04549556
Date of Incorporation Tue, 1st Oct 2002
Date of Dissolution Tue, 13th Sep 2022
Industry Combined office administrative service activities
End of financial Year 29th June
Company age 20 years old
Account next due date Wed, 29th Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sat, 4th Mar 2023
Last confirmation statement dated Fri, 18th Feb 2022

Company staff

Stavros M.

Position: Director

Appointed: 01 February 2022

Philip B.

Position: Director

Appointed: 01 October 2021

Julie M.

Position: Secretary

Appointed: 31 May 2021

Charles E.

Position: Director

Appointed: 22 November 2006

Lisa P.

Position: Director

Appointed: 31 May 2021

Resigned: 01 February 2022

Grant F.

Position: Secretary

Appointed: 04 November 2019

Resigned: 31 May 2021

Grant F.

Position: Director

Appointed: 04 November 2019

Resigned: 31 May 2021

Michael K.

Position: Secretary

Appointed: 01 February 2008

Resigned: 04 November 2019

Paul F.

Position: Secretary

Appointed: 12 September 2007

Resigned: 31 January 2008

David W.

Position: Director

Appointed: 10 July 2007

Resigned: 21 August 2012

Nigel C.

Position: Director

Appointed: 22 November 2006

Resigned: 27 January 2020

William D.

Position: Secretary

Appointed: 14 November 2006

Resigned: 12 September 2007

Peter M.

Position: Director

Appointed: 22 August 2006

Resigned: 20 September 2021

Paul C.

Position: Director

Appointed: 22 August 2006

Resigned: 21 August 2012

Benjamin S.

Position: Director

Appointed: 22 August 2006

Resigned: 28 October 2008

Matthew S.

Position: Director

Appointed: 04 January 2006

Resigned: 06 October 2006

William D.

Position: Director

Appointed: 05 December 2005

Resigned: 12 September 2007

Graham A.

Position: Director

Appointed: 30 November 2004

Resigned: 22 August 2006

Nicholas T.

Position: Director

Appointed: 26 November 2003

Resigned: 25 August 2005

Lawrence W.

Position: Director

Appointed: 26 November 2003

Resigned: 02 October 2006

James M.

Position: Director

Appointed: 18 February 2003

Resigned: 26 November 2003

William W.

Position: Director

Appointed: 28 October 2002

Resigned: 26 November 2003

Peter S.

Position: Director

Appointed: 28 October 2002

Resigned: 30 November 2004

Keith R.

Position: Secretary

Appointed: 01 October 2002

Resigned: 21 November 2006

Keith R.

Position: Director

Appointed: 01 October 2002

Resigned: 28 October 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 October 2002

Resigned: 01 October 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2002

Resigned: 01 October 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 01 October 2002

Resigned: 01 October 2002

David M.

Position: Director

Appointed: 01 October 2002

Resigned: 22 August 2006

People with significant control

Notemachine Limited

Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5869602
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scott Tod Developments (2011) January 15, 2020
Scott Tod November 10, 2011
Darwen Capital PLC November 27, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Reregistration Resolution
Accounts for a dormant company made up to 30th June 2021
filed on: 18th, March 2022
Free Download (7 pages)

Company search

Advertisements