NAMECO (NO.356) LIMITED

Register to unlock more data on OkredoRegister

NAMECO (NO.356) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03846578

Incorporation date

22/09/1999

Size

Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon27/02/2025
Change of details for Mardleybury Usd Limited as a person with significant control on 2025-01-02
dot icon21/10/2024
Appointment of Mr David Derek Pattinson as a director on 2024-10-14
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Director's details changed for Mrs Sharlie Aveen Goddard on 2024-03-14
dot icon12/03/2024
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon12/03/2024
Termination of appointment of Mark John Tottman as a director on 2024-01-01
dot icon11/03/2024
Termination of appointment of Nomina Plc as a director on 2024-01-01
dot icon11/03/2024
Termination of appointment of Hampden Legal Plc as a secretary on 2024-01-01
dot icon11/03/2024
Appointment of Fidentia Trustees Limited as a director on 2024-01-01
dot icon11/03/2024
Appointment of Fidentia Nominees Limited as a secretary on 2024-01-01
dot icon11/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon11/03/2024
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon11/03/2024
Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 3 Castlegate Grantham Lincolnshire NG31 6SF on 2024-03-11
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Appointment of Mr Mark John Tottman as a director on 2023-07-31
dot icon03/08/2023
Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31
dot icon03/07/2023
Termination of appointment of Philip Campbell Goddard as a director on 2023-06-30
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon16/12/2022
Registration of charge 038465780099, created on 2022-12-14
dot icon14/11/2022
Notification of Mardleybury Usd Limited as a person with significant control on 2022-11-11
dot icon14/11/2022
Cessation of Adrian John Brindle as a person with significant control on 2022-11-11
dot icon14/11/2022
Termination of appointment of Adrian John Brindle as a director on 2022-11-11
dot icon14/11/2022
Appointment of Sharlie Aveen Goddard as a director on 2022-11-11
dot icon14/11/2022
Appointment of Philip Campbell Goddard as a director on 2022-11-11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINA PLC
Corporate Director
29/09/1999 - 01/01/2024
1396
HAMPDEN LEGAL PLC
Corporate Secretary
30/06/2000 - 01/01/2024
1361
Evans, Jeremy Richard Holt
Director
01/11/2001 - 31/07/2023
1633
Evans, Jeremy Richard Holt
Director
22/09/1999 - 04/07/2001
1633
FIDENTIA NOMINEES LIMITED
Corporate Secretary
01/01/2024 - Present
267

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NAMECO (NO.356) LIMITED

NAMECO (NO.356) LIMITED is an(a) Active company incorporated on 22/09/1999 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NAMECO (NO.356) LIMITED?

toggle

NAMECO (NO.356) LIMITED is currently Active. It was registered on 22/09/1999 .

Where is NAMECO (NO.356) LIMITED located?

toggle

NAMECO (NO.356) LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does NAMECO (NO.356) LIMITED do?

toggle

NAMECO (NO.356) LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for NAMECO (NO.356) LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with updates.