Nu-Phalt Limited
- Active
- Incorporated on 4 Dec 2003
Reg Address: Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby CV21 1QJ, England
- 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.
Following are the details about companies which are mutual between director of this company.