NASH TACKLE LIMITED

Register to unlock more data on OkredoRegister

NASH TACKLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01895963

Incorporation date

15/03/1985

Size

Dormant

Contacts

Registered address

Registered address

Units 18-21 Burnham Business Park, Burnham, Essex CM0 8TECopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1985)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon09/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon07/01/2026
Change of details for Nash Corporation Limited as a person with significant control on 2019-11-28
dot icon18/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon14/02/2025
Termination of appointment of Pawel Kiermaszek as a director on 2025-02-14
dot icon22/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon25/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon18/03/2024
Appointment of Mr Pawel Kiermaszek as a director on 2024-02-15
dot icon18/03/2024
Appointment of Mr Stuart Gordon Owens as a director on 2024-02-15
dot icon18/03/2024
Termination of appointment of Kevin Robert Nash as a director on 2024-02-15
dot icon19/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon21/07/2023
Satisfaction of charge 6 in full
dot icon09/06/2023
Accounts for a small company made up to 2022-09-30
dot icon05/06/2023
Satisfaction of charge 5 in full
dot icon25/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon13/10/2022
Cessation of Kevin Nash Group Plc as a person with significant control on 2019-11-28
dot icon13/10/2022
Cessation of Kevin Robert Nash as a person with significant control on 2019-11-28
dot icon13/10/2022
Notification of Nash Corporation Limited as a person with significant control on 2019-11-28
dot icon27/06/2022
Accounts for a small company made up to 2021-09-30
dot icon18/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon17/06/2021
Accounts for a small company made up to 2020-09-30
dot icon17/02/2021
Confirmation statement made on 2021-01-08 with updates
dot icon24/06/2020
Accounts for a small company made up to 2019-09-30
dot icon28/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon17/06/2019
Accounts for a small company made up to 2018-09-30
dot icon29/05/2019
Appointment of Mr Lee Nash as a director on 2019-05-30
dot icon07/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon03/01/2019
Termination of appointment of Sarah Jane Moynihan as a director on 2018-12-21
dot icon03/01/2019
Termination of appointment of Sarah Jane Moynihan as a secretary on 2018-12-21
dot icon17/12/2018
Change of details for Mr Kevin Robert Nash as a person with significant control on 2018-12-17
dot icon16/12/2018
Cessation of Kevin Robert Nash as a person with significant control on 2018-12-17
dot icon14/06/2018
Accounts for a small company made up to 2017-09-30
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon02/01/2018
Notification of Kevin Robert Nash as a person with significant control on 2017-04-06
dot icon02/01/2018
Notification of Swingbusy Limited as a person with significant control on 2016-04-06
dot icon02/01/2018
Notification of Kevin Nash Group Plc as a person with significant control on 2016-04-06
dot icon13/07/2017
Secretary's details changed for Mrs Sarah Jane Moynihan on 2017-07-14
dot icon13/07/2017
Director's details changed for Mr Kevin Robert Nash on 2017-07-14
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/06/2017
Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to Units 18-21 Burnham Business Park Burnham Essex CM0 8TE on 2017-06-20
dot icon16/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/02/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/02/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/03/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon05/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/01/2009
Return made up to 23/12/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/12/2007
Return made up to 23/12/07; full list of members
dot icon15/11/2007
Secretary's particulars changed;director's particulars changed
dot icon10/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/08/2007
Return made up to 23/12/06; full list of members
dot icon23/08/2006
Full accounts made up to 2005-09-30
dot icon05/03/2006
Return made up to 23/12/05; full list of members
dot icon04/04/2005
Full accounts made up to 2004-09-30
dot icon04/04/2005
Return made up to 23/12/04; full list of members
dot icon18/03/2005
Particulars of mortgage/charge
dot icon06/02/2005
Secretary resigned
dot icon12/01/2005
New secretary appointed;new director appointed
dot icon22/12/2004
Director resigned
dot icon14/04/2004
Full accounts made up to 2003-09-30
dot icon05/04/2004
New secretary appointed;new director appointed
dot icon01/04/2004
Secretary resigned;director resigned
dot icon03/02/2004
Return made up to 23/12/03; full list of members
dot icon20/01/2004
Certificate of change of name
dot icon10/12/2003
Registered office changed on 11/12/03 from: suite 9 89 park street southend on sea essex SS0 7PD
dot icon09/09/2003
Particulars of mortgage/charge
dot icon21/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Full accounts made up to 2002-09-30
dot icon23/01/2003
Particulars of mortgage/charge
dot icon01/01/2003
Return made up to 23/12/02; full list of members
dot icon21/10/2002
Registered office changed on 22/10/02 from: charter house 105 leigh road leigh-on-sea essex SS9 1JL
dot icon29/04/2002
Accounts for a small company made up to 2001-09-30
dot icon13/01/2002
Return made up to 23/12/01; full list of members
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon26/04/2001
Accounts for a small company made up to 2000-09-30
dot icon26/04/2001
Director resigned
dot icon14/02/2001
Return made up to 23/12/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-09-30
dot icon28/12/1999
Return made up to 23/12/99; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-09-30
dot icon28/12/1998
Return made up to 23/12/98; full list of members
dot icon20/09/1998
Secretary's particulars changed;director's particulars changed
dot icon05/02/1998
Accounts for a small company made up to 1997-09-30
dot icon30/12/1997
Return made up to 23/12/97; no change of members
dot icon18/02/1997
Accounts for a small company made up to 1996-09-30
dot icon09/01/1997
Return made up to 23/12/96; no change of members
dot icon01/04/1996
Accounting reference date extended from 31/03 to 30/09
dot icon24/02/1996
Return made up to 23/12/95; full list of members
dot icon18/09/1995
Full accounts made up to 1995-03-31
dot icon28/08/1995
Director's particulars changed
dot icon28/08/1995
Secretary's particulars changed
dot icon14/01/1995
Return made up to 23/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon06/03/1994
Return made up to 23/12/93; no change of members
dot icon10/01/1994
Full accounts made up to 1993-03-31
dot icon14/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon20/04/1993
Return made up to 23/12/92; full list of members
dot icon02/11/1992
Accounts for a small company made up to 1992-03-31
dot icon02/11/1992
Accounts for a small company made up to 1991-09-30
dot icon07/06/1992
Ad 23/03/92--------- £ si 111760@1=111760 £ ic 1000/112760
dot icon28/05/1992
Resolutions
dot icon28/05/1992
£ nc 50000/170000 20/03/92
dot icon13/04/1992
Accounting reference date shortened from 30/09 to 31/03
dot icon15/03/1992
Accounts for a small company made up to 1990-09-30
dot icon15/02/1992
Return made up to 23/12/91; no change of members
dot icon23/07/1991
Nc inc already adjusted 08/07/91
dot icon23/07/1991
Resolutions
dot icon18/07/1991
Return made up to 31/05/91; full list of members
dot icon31/05/1991
Return made up to 01/11/90; no change of members
dot icon31/05/1991
Return made up to 31/10/89; no change of members
dot icon25/03/1991
Registered office changed on 26/03/91 from: unit 8 imperial park rawreth lane rayleigh essex
dot icon29/11/1990
Full accounts made up to 1989-09-30
dot icon21/09/1989
Full accounts made up to 1988-09-30
dot icon21/09/1989
Return made up to 23/12/88; full list of members
dot icon12/04/1988
Full accounts made up to 1987-09-30
dot icon12/04/1988
Return made up to 22/12/87; full list of members
dot icon06/10/1987
Particulars of mortgage/charge
dot icon23/04/1987
Full accounts made up to 1986-09-30
dot icon20/03/1987
Return made up to 31/08/86; full list of members
dot icon05/12/1985
Certificate of change of name
dot icon14/03/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Stuart Gordon
Director
15/02/2024 - Present
102
Nash, Susan Margaret
Secretary
26/03/1993 - 29/02/2004
3
Moynihan, Sarah Jane
Director
30/12/2004 - 20/12/2018
1
Kiermaszek, Pawel
Director
15/02/2024 - 14/02/2025
3
Moynihan, Sarah Jane
Secretary
30/12/2004 - 20/12/2018
3

Persons with Significant Control

3
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 NASH TACKLE LIMITED

NASH TACKLE LIMITED is an(a) Active company incorporated on 15/03/1985 with the registered office located at Units 18-21 Burnham Business Park, Burnham, Essex CM0 8TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of NASH TACKLE LIMITED?

toggle

NASH TACKLE LIMITED is currently Active. It was registered on 15/03/1985 .

Where is NASH TACKLE LIMITED located?

toggle

NASH TACKLE LIMITED is registered at Units 18-21 Burnham Business Park, Burnham, Essex CM0 8TE.

What does NASH TACKLE LIMITED do?

toggle

NASH TACKLE LIMITED operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

What is the latest filing for NASH TACKLE LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-09-30.