Nu-Phalt Limited

  • Active
  • Incorporated on 4 Dec 2003

Reg Address: Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby CV21 1QJ, England

Company Classifications:
42110 - Construction of roads and motorways


  • Summary The company with name "Nu-Phalt Limited" is a ltd and located in Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby CV21 1QJ. Nu-Phalt Limited is currently in active status and it was incorporated on 4 Dec 2003 (20 years 9 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Nu-Phalt Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Russell Rodger Jordan Director 21 May 2012 British Active
2 Karen Marie Birch Secretary 3 May 2011 - Resigned
30 Jan 2012
3 Stpehen Barry Smith Director 1 Oct 2007 British Active
4 John Patrick Bownes Director 13 Jun 2007 British Resigned
26 Nov 2013
5 Alexander Marshall Secretary 13 Jun 2007 - Resigned
1 Mar 2011
6 Alexander Marshall Director 13 Jun 2007 - Resigned
1 Apr 2011
7 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 18 Jul 2006 - Resigned
13 Jun 2007
8 QUANTICO CHARTERED ACCOUNTANTS Secretary 22 Feb 2005 - Resigned
4 Oct 2005
9 DAVIDSON ACCOUNTING Corporate Secretary 1 Dec 2004 - Resigned
18 Jul 2006
10 Mark Richard Jones Director 1 Feb 2004 British Resigned
24 Aug 2007
11 Russell Rodger Jordan Director 1 Feb 2004 British Resigned
13 Jun 2007
12 TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 4 Dec 2003 - Resigned
4 Dec 2003
13 COMPANY DIRECTORS LIMITED Corporate Nominee Director 4 Dec 2003 - Resigned
4 Dec 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Stephen Barry Smith
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Nu-Phalt Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 28 Mar 2024 Download PDF
2 Confirmation Statement - No Updates 10 Jan 2023 Download PDF
3 Pages
3 Accounts - Total Exemption Full 30 Nov 2022 Download PDF
12 Pages
4 Confirmation Statement - No Updates 15 Dec 2020 Download PDF
3 Pages
5 Accounts - Total Exemption Full 10 Nov 2020 Download PDF
12 Pages
6 Confirmation Statement - No Updates 10 Dec 2019 Download PDF
3 Pages
7 Accounts - Total Exemption Full 5 Dec 2019 Download PDF
13 Pages
8 Accounts - Total Exemption Full 21 Dec 2018 Download PDF
13 Pages
9 Confirmation Statement - No Updates 18 Dec 2018 Download PDF
3 Pages
10 Address - Change Registered Office Company With Date Old New 16 Nov 2018 Download PDF
1 Pages
11 Confirmation Statement - No Updates 11 Dec 2017 Download PDF
3 Pages
12 Accounts - Total Exemption Full 22 Aug 2017 Download PDF
14 Pages
13 Accounts - Full 3 Jan 2017 Download PDF
13 Pages
14 Confirmation Statement - Updates 19 Dec 2016 Download PDF
5 Pages
15 Accounts - Small 11 Jan 2016 Download PDF
6 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 17 Dec 2015 Download PDF
4 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Sep 2015 Download PDF
6 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 11 Dec 2014 Download PDF
4 Pages
19 Accounts - Small 28 Jul 2014 Download PDF
6 Pages
20 Mortgage - Create With Deed With Charge Number 14 Jun 2014 Download PDF
17 Pages
21 Mortgage - Satisfy Charge Full 8 Apr 2014 Download PDF
2 Pages
22 Mortgage - Satisfy Charge Full 8 Apr 2014 Download PDF
1 Pages
23 Mortgage - Satisfy Charge Full 8 Apr 2014 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 8 Apr 2014 Download PDF
1 Pages
25 Mortgage - Satisfy Charge Full 8 Apr 2014 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 13 Mar 2014 Download PDF
1 Pages
27 Mortgage - Satisfy Charge Full 13 Mar 2014 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 13 Dec 2013 Download PDF
4 Pages
29 Officers - Termination Director Company With Name 26 Nov 2013 Download PDF
1 Pages
30 Accounts - Total Exemption Small 11 Oct 2013 Download PDF
5 Pages
31 Mortgage - Legacy 20 Mar 2013 Download PDF
8 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 17 Dec 2012 Download PDF
5 Pages
33 Accounts - Total Exemption Small 14 Dec 2012 Download PDF
5 Pages
34 Address - Change Registered Office Company With Date Old 6 Nov 2012 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name 7 Jun 2012 Download PDF
2 Pages
36 Officers - Termination Secretary Company With Name 30 Jan 2012 Download PDF
1 Pages
37 Accounts - Total Exemption Small 22 Dec 2011 Download PDF
5 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2011 Download PDF
5 Pages
39 Officers - Termination Secretary Company With Name 3 May 2011 Download PDF
1 Pages
40 Officers - Appoint Person Secretary Company With Name 3 May 2011 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 13 Apr 2011 Download PDF
2 Pages
42 Accounts - Total Exemption Small 4 Jan 2011 Download PDF
5 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2010 Download PDF
6 Pages
44 Accounts - Total Exemption Small 3 Feb 2010 Download PDF
5 Pages
45 Officers - Change Person Director Company With Change Date 14 Dec 2009 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 14 Dec 2009 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2009 Download PDF
5 Pages
48 Accounts - Total Exemption Small 27 Jan 2009 Download PDF
5 Pages
49 Officers - Legacy 17 Dec 2008 Download PDF
2 Pages
50 Annual Return - Legacy 17 Dec 2008 Download PDF
4 Pages
51 Accounts - Total Exemption Small 8 Apr 2008 Download PDF
4 Pages
52 Annual Return - Legacy 18 Dec 2007 Download PDF
3 Pages
53 Officers - Legacy 30 Oct 2007 Download PDF
2 Pages
54 Officers - Legacy 28 Oct 2007 Download PDF
1 Pages
55 Officers - Legacy 29 Jun 2007 Download PDF
1 Pages
56 Officers - Legacy 29 Jun 2007 Download PDF
2 Pages
57 Resolution 29 Jun 2007 Download PDF
8 Pages
58 Officers - Legacy 29 Jun 2007 Download PDF
2 Pages
59 Officers - Legacy 29 Jun 2007 Download PDF
1 Pages
60 Accounts - Total Exemption Full 4 Jun 2007 Download PDF
12 Pages
61 Annual Return - Legacy 29 May 2007 Download PDF
7 Pages
62 Mortgage - Legacy 28 Apr 2007 Download PDF
5 Pages
63 Mortgage - Legacy 6 Dec 2006 Download PDF
4 Pages
64 Mortgage - Legacy 10 Oct 2006 Download PDF
4 Pages
65 Mortgage - Legacy 1 Sep 2006 Download PDF
3 Pages
66 Mortgage - Legacy 21 Aug 2006 Download PDF
6 Pages
67 Officers - Legacy 16 Aug 2006 Download PDF
1 Pages
68 Officers - Legacy 8 Aug 2006 Download PDF
2 Pages
69 Accounts - Dormant 18 May 2006 Download PDF
1 Pages
70 Annual Return - Legacy 26 Apr 2006 Download PDF
7 Pages
71 Accounts - Legacy 29 Mar 2006 Download PDF
1 Pages
72 Mortgage - Legacy 17 Mar 2006 Download PDF
3 Pages
73 Officers - Legacy 4 Oct 2005 Download PDF
1 Pages
74 Officers - Legacy 29 Mar 2005 Download PDF
2 Pages
75 Address - Legacy 2 Mar 2005 Download PDF
1 Pages
76 Annual Return - Legacy 24 Feb 2005 Download PDF
7 Pages
77 Officers - Legacy 24 Feb 2005 Download PDF
2 Pages
78 Officers - Legacy 21 Dec 2004 Download PDF
1 Pages
79 Officers - Legacy 21 Dec 2004 Download PDF
1 Pages
80 Address - Legacy 13 Oct 2004 Download PDF
1 Pages
81 Officers - Legacy 6 Jul 2004 Download PDF
2 Pages
82 Officers - Legacy 6 Jul 2004 Download PDF
2 Pages
83 Incorporation - Company 4 Dec 2003 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.