NIDUM PRECISION TOOLING LIMITED

Register to unlock more data on OkredoRegister

NIDUM PRECISION TOOLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00706121

Incorporation date

20/10/1961

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Conifers Filton Road, Hambrook, Bristol BS16 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1961)
dot icon16/05/2017
Final Gazette dissolved following liquidation
dot icon16/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon14/09/2016
Liquidators' statement of receipts and payments to 2016-07-14
dot icon20/10/2015
Liquidators' statement of receipts and payments to 2015-07-14
dot icon30/07/2014
Administrator's progress report to 2014-07-15
dot icon24/07/2014
Appointment of a voluntary liquidator
dot icon15/07/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/03/2014
Administrator's progress report to 2014-03-04
dot icon28/01/2014
Satisfaction of charge 18 in full
dot icon25/11/2013
Notice of extension of period of Administration
dot icon08/11/2013
Notice of completion of voluntary arrangement
dot icon06/11/2013
Statement of administrator's proposal
dot icon06/11/2013
Result of meeting of creditors
dot icon18/10/2013
Statement of administrator's proposal
dot icon18/10/2013
Statement of affairs with form 2.14B
dot icon12/09/2013
Registered office address changed from Unit C Neath Vale Supplier Park Resolven Neath West Glamorgan SA11 4SR Wales on 2013-09-12
dot icon11/09/2013
Appointment of an administrator
dot icon03/09/2013
Director's details changed for Mr Anthony Mark Davies on 2013-08-31
dot icon03/09/2013
Satisfaction of charge 14 in full
dot icon03/09/2013
Satisfaction of charge 15 in full
dot icon03/09/2013
Satisfaction of charge 16 in full
dot icon21/08/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-07-17
dot icon27/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 18
dot icon02/08/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-07-17
dot icon01/08/2012
Appointment of Mr Stephen Charles Griffiths as a director
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/05/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 17
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 16
dot icon21/07/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon30/03/2010
Director's details changed for Ewan Walker Mcconnell on 2010-03-29
dot icon30/03/2010
Director's details changed for Julie Diane Mcconnell on 2010-03-29
dot icon30/03/2010
Director's details changed for Anthony Mark Davies on 2010-03-29
dot icon30/03/2010
Director's details changed for Richard Derek John Burtt Jones on 2010-03-29
dot icon30/03/2010
Termination of appointment of Ewan Mcconnell as a secretary
dot icon30/03/2010
Appointment of Richard Derek John Burtt-Jones as a secretary
dot icon30/03/2010
Registered office address changed from Ty Cefn Tregagle Penallt Monmouth Monmouthshire NP25 4RX on 2010-03-30
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/03/2009
Return made up to 27/02/09; full list of members
dot icon24/03/2009
Director's change of particulars / julie mcconnell / 24/03/2009
dot icon24/03/2009
Director and secretary's change of particulars / ewan mcconnell / 24/03/2009
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 15
dot icon01/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/08/2008
Director appointed anthony mark davies
dot icon25/03/2008
Return made up to 27/02/08; full list of members
dot icon25/03/2008
Director and secretary's change of particulars / ewan mcconnell / 24/03/2008
dot icon25/03/2008
Director's change of particulars / julie mcconnell / 24/03/2008
dot icon15/09/2007
Resolutions
dot icon15/09/2007
Declaration of assistance for shares acquisition
dot icon15/09/2007
New director appointed
dot icon15/09/2007
New director appointed
dot icon15/09/2007
Secretary resigned;director resigned
dot icon15/09/2007
Resolutions
dot icon15/09/2007
Auditor's resignation
dot icon15/09/2007
Registered office changed on 15/09/07 from: second floor unit 5, stangate house, stanwell road penarth vale of glamorgan CF64 2AA
dot icon15/09/2007
Secretary resigned
dot icon15/09/2007
New secretary appointed;new director appointed
dot icon15/09/2007
Director resigned
dot icon15/09/2007
Auditor's resignation
dot icon12/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Full accounts made up to 2006-08-31
dot icon28/02/2007
Return made up to 27/02/07; full list of members
dot icon28/02/2007
Registered office changed on 28/02/07 from: unit 5 stangate house second floor, stanwell road penarth vale of glamorgan CF64 2AA
dot icon20/11/2006
Registered office changed on 20/11/06 from: 13 bradenham place penarth vale of glamorgan CF64 2AG
dot icon05/07/2006
Full accounts made up to 2005-08-31
dot icon16/05/2006
New secretary appointed
dot icon02/03/2006
Return made up to 27/02/06; full list of members
dot icon26/07/2005
Full accounts made up to 2004-08-31
dot icon04/03/2005
Return made up to 27/02/05; full list of members
dot icon28/10/2004
Particulars of mortgage/charge
dot icon28/05/2004
Full accounts made up to 2003-08-31
dot icon02/03/2004
Return made up to 27/02/04; full list of members
dot icon04/06/2003
Full accounts made up to 2002-08-31
dot icon11/03/2003
Return made up to 27/02/03; full list of members
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Full accounts made up to 2001-08-31
dot icon27/03/2002
Return made up to 27/02/02; full list of members
dot icon05/09/2001
Return made up to 27/02/01; full list of members
dot icon17/08/2001
Full accounts made up to 2000-08-31
dot icon23/03/2001
Full accounts made up to 1999-08-31
dot icon18/08/2000
Particulars of mortgage/charge
dot icon18/08/2000
Particulars of mortgage/charge
dot icon18/08/2000
Declaration of assistance for shares acquisition
dot icon07/07/2000
Return made up to 27/02/00; full list of members
dot icon02/07/1999
Full accounts made up to 1998-08-31
dot icon13/04/1999
Auditor's resignation
dot icon29/03/1999
Return made up to 27/02/99; no change of members
dot icon20/03/1999
Particulars of mortgage/charge
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon07/04/1998
Return made up to 27/02/98; no change of members
dot icon02/10/1997
Full accounts made up to 1996-08-31
dot icon14/05/1997
Return made up to 27/02/97; full list of members
dot icon06/12/1996
Particulars of mortgage/charge
dot icon15/10/1996
Accounting reference date shortened from 31/10 to 31/08
dot icon25/09/1996
Particulars of mortgage/charge
dot icon16/09/1996
Secretary resigned;director resigned
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Director resigned
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New secretary appointed;new director appointed
dot icon08/09/1996
Declaration of assistance for shares acquisition
dot icon08/09/1996
Resolutions
dot icon05/09/1996
Particulars of mortgage/charge
dot icon05/09/1996
Particulars of mortgage/charge
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon08/08/1996
Declaration of satisfaction of mortgage/charge
dot icon02/07/1996
Full accounts made up to 1995-10-31
dot icon14/03/1996
Return made up to 27/02/96; full list of members
dot icon14/06/1995
Full accounts made up to 1994-10-31
dot icon02/03/1995
Return made up to 27/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Full accounts made up to 1993-10-31
dot icon04/05/1994
Return made up to 27/02/94; no change of members
dot icon04/05/1994
Director resigned
dot icon24/08/1993
Full accounts made up to 1992-10-31
dot icon08/04/1993
Return made up to 27/02/93; full list of members
dot icon20/05/1992
Return made up to 28/02/92; no change of members
dot icon29/04/1992
Full accounts made up to 1991-10-31
dot icon08/10/1991
Full accounts made up to 1990-10-31
dot icon12/03/1991
Full accounts made up to 1989-10-31
dot icon03/03/1991
Return made up to 27/02/91; full list of members
dot icon07/03/1990
Return made up to 27/02/90; full list of members
dot icon19/06/1989
Full accounts made up to 1988-10-31
dot icon14/06/1989
Return made up to 27/02/89; full list of members
dot icon16/11/1988
Full accounts made up to 1987-10-31
dot icon27/10/1988
Return made up to 27/02/88; full list of members
dot icon29/10/1987
Full accounts made up to 1986-10-31
dot icon08/07/1987
Return made up to 27/02/87; full list of members
dot icon20/05/1986
Full accounts made up to 1985-10-31
dot icon20/05/1986
Return made up to 21/01/86; full list of members
dot icon20/10/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2012
dot iconLast change occurred
31/08/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2012
dot iconNext account date
31/08/2013
dot iconNext due on
31/05/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ham, Mervyn Adrian
Secretary
30/08/1996 - 06/09/2007
4
Ham, Mervyn Adrian
Director
30/08/1996 - 06/09/2007
48
Burtt Jones, Richard Derek John
Director
06/09/2007 - Present
9
Platt, Stephen Charles
Director
30/08/1996 - 06/09/2007
13
Mcconnell, Ewan Walker
Director
06/09/2007 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NIDUM PRECISION TOOLING LIMITED

NIDUM PRECISION TOOLING LIMITED is an(a) Dissolved company incorporated on 20/10/1961 with the registered office located at The Conifers Filton Road, Hambrook, Bristol BS16 1QG. There are currently 6 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 NIDUM PRECISION TOOLING LIMITED?

toggle

NIDUM PRECISION TOOLING LIMITED is currently Dissolved. It was registered on 20/10/1961 and dissolved on 16/05/2017.

Where is NIDUM PRECISION TOOLING LIMITED located?

toggle

NIDUM PRECISION TOOLING LIMITED is registered at The Conifers Filton Road, Hambrook, Bristol BS16 1QG.

What does NIDUM PRECISION TOOLING LIMITED do?

toggle

NIDUM PRECISION TOOLING LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for NIDUM PRECISION TOOLING LIMITED?

toggle

The latest filing was on 16/05/2017: Final Gazette dissolved following liquidation.