NIGHTINGALE-EOS LIMITED

Register to unlock more data on OkredoRegister

NIGHTINGALE-EOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05655183

Incorporation date

15/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea SA7 9FSCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2005)
dot icon22/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon04/01/2022
First Gazette notice for voluntary strike-off
dot icon20/12/2021
Application to strike the company off the register
dot icon25/11/2021
Micro company accounts made up to 2021-07-31
dot icon16/04/2021
Micro company accounts made up to 2020-07-31
dot icon22/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon21/10/2020
Registered office address changed from C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom to C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 2020-10-21
dot icon18/02/2020
Micro company accounts made up to 2019-07-31
dot icon27/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon16/05/2019
Registered office address changed from C/O Broomfield & Alexander Ltd Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom to C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 2019-05-16
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon18/01/2019
Termination of appointment of Gerard Anthony Ronan as a director on 2019-01-07
dot icon18/01/2019
Termination of appointment of Cliff Murphy as a director on 2018-11-13
dot icon26/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon09/04/2018
Micro company accounts made up to 2017-07-31
dot icon22/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon20/12/2016
Director's details changed for Dr Stephen John Morris on 2016-12-15
dot icon06/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/04/2016
Statement of capital following an allotment of shares on 2015-08-27
dot icon16/03/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon11/03/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon29/01/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon18/01/2016
Resolutions
dot icon18/01/2016
Termination of appointment of Alistair Henderson Taylor as a director on 2015-11-09
dot icon08/01/2016
Satisfaction of charge 2 in full
dot icon08/01/2016
Satisfaction of charge 056551830004 in full
dot icon08/01/2016
Satisfaction of charge 1 in full
dot icon08/01/2016
Satisfaction of charge 056551830005 in full
dot icon09/12/2015
Registered office address changed from Poplar House Yale Business Village Ellice Way Wrexham Clwyd LL13 7YL Wales to C/O Broomfield & Alexander Ltd Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 2015-12-09
dot icon09/10/2015
Termination of appointment of Jeremy Charles Stanley Warren as a director on 2015-10-05
dot icon07/10/2015
Termination of appointment of Jeremy Charles Stanley Warren as a director on 2015-10-05
dot icon07/10/2015
Termination of appointment of Robert Martin Pettigrew as a director on 2015-10-07
dot icon21/09/2015
Registered office address changed from Unit 2, Bryn Estyn Business Centre, Bryn Estyn Road, Wrexham, Clwyd, LL13 9TY to Poplar House Yale Business Village Ellice Way Wrexham Clwyd LL13 7YL on 2015-09-21
dot icon24/08/2015
Previous accounting period shortened from 2015-12-31 to 2015-07-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Appointment of Cliff Murphy as a director on 2015-02-17
dot icon26/02/2015
Resolutions
dot icon17/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon16/12/2014
Register(s) moved to registered inspection location Forward House 17 High Street Henley-in-Arden Warwickshire B95 5AA
dot icon16/12/2014
Register inspection address has been changed to Forward House 17 High Street Henley-in-Arden Warwickshire B95 5AA
dot icon05/12/2014
Termination of appointment of Charlie Grant Edgington as a director on 2014-11-30
dot icon12/11/2014
Appointment of Mr Jeremy Charles Stanley Warren as a director on 2014-10-28
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon15/09/2014
Resolutions
dot icon19/05/2014
Appointment of Gerry Ronan as a director
dot icon02/05/2014
Termination of appointment of Richard Farrow as a secretary
dot icon01/05/2014
Registration of charge 056551830005
dot icon28/04/2014
Termination of appointment of Mercia Fund Management (Nominees) Limited as a director
dot icon24/04/2014
Memorandum and Articles of Association
dot icon24/04/2014
Resolutions
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-04-11
dot icon23/04/2014
Registration of charge 056551830004
dot icon17/04/2014
Satisfaction of charge 056551830003 in full
dot icon31/03/2014
Resolutions
dot icon08/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-12-11
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-12-11
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-12-11
dot icon03/09/2013
Termination of appointment of Philip Johnson as a director
dot icon06/08/2013
Appointment of Mr Charlie Grant Edgington as a director
dot icon22/07/2013
Appointment of Mr Robert Martin Pettigrew as a director
dot icon17/07/2013
Accounts for a small company made up to 2012-12-31
dot icon13/07/2013
Registration of charge 056551830003
dot icon10/06/2013
Appointment of Richard Kneen Farrow as a secretary
dot icon05/06/2013
Termination of appointment of David Paxton as a secretary
dot icon09/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon09/01/2013
Appointment of Mr David Albert Paxton as a secretary
dot icon09/01/2013
Appointment of Mercia Fund Management (Nominees) Limited as a director
dot icon09/01/2013
Appointment of Mr Philip Bryan Johnson as a director
dot icon09/01/2013
Termination of appointment of David Wallder as a director
dot icon09/01/2013
Termination of appointment of David Wallder as a secretary
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon19/09/2012
Resolutions
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-07-09
dot icon24/07/2012
Statement of capital following an allotment of shares on 2012-07-09
dot icon24/07/2012
Statement of capital following an allotment of shares on 2012-07-17
dot icon24/07/2012
Statement of capital following an allotment of shares on 2012-07-09
dot icon23/07/2012
Statement of capital following an allotment of shares on 2012-07-03
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-06-11
dot icon20/03/2012
Statement of capital following an allotment of shares on 2012-03-07
dot icon19/03/2012
Statement of capital following an allotment of shares on 2012-03-07
dot icon28/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon22/06/2011
Statement of capital following an allotment of shares on 2011-06-10
dot icon21/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon28/07/2010
Accounts for a small company made up to 2009-12-31
dot icon16/07/2010
Statement of capital following an allotment of shares on 2010-06-10
dot icon21/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr. David Richard Wallder on 2009-12-18
dot icon21/12/2009
Director's details changed for Stephen John Morris on 2009-12-18
dot icon05/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Duplicate mortgage certificatecharge no:1
dot icon12/08/2009
Ad 07/08/09\gbp si 2594@1=2594\gbp ic 87591/90185\
dot icon12/08/2009
Resolutions
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2009
Ad 10/06/09-10/06/09\gbp si 2064@1=2064\gbp ic 85527/87591\
dot icon23/12/2008
Return made up to 15/12/08; full list of members
dot icon19/12/2008
Secretary appointed mr. David richard wallder
dot icon19/12/2008
Appointment terminated secretary cfl secretaries LIMITED
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/08/2008
Director appointed mr. David richard wallder
dot icon29/07/2008
Director appointed mr alistair henderson taylor
dot icon23/07/2008
Statement of affairs
dot icon23/07/2008
Ad 10/06/08\gbp si 1853@1=1853\gbp ic 83674/85527\
dot icon02/04/2008
Statement of affairs
dot icon02/04/2008
Ad 22/02/08\gbp si 1674@1=1674\gbp ic 82000/83674\
dot icon18/12/2007
Return made up to 15/12/07; full list of members
dot icon18/12/2007
Location of debenture register
dot icon18/12/2007
Location of register of members
dot icon18/12/2007
Registered office changed on 18/12/07 from: unit 2, bryn estyn business centre,, bryn estyn road wrexham clwyd LL13 9TY
dot icon30/08/2007
Registered office changed on 30/08/07 from: optic technium ffordd william morgan st. Asaph business park, st. Asaph, denbighshire LL17 0JD
dot icon09/05/2007
Ad 08/05/07--------- £ si 1000@1=1000 £ ic 81000/82000
dot icon30/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/03/2007
Ad 26/03/07--------- £ si 29999@1=29999 £ ic 51001/81000
dot icon15/12/2006
Return made up to 15/12/06; full list of members
dot icon15/12/2006
Location of debenture register
dot icon15/12/2006
Location of register of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: optic technium ffordd william morgan st. Asaph business park, st. Asaph, denbighshire LL17 0JD
dot icon14/12/2006
Ad 13/12/06--------- £ si 15000@1=15000 £ ic 36001/51001
dot icon10/02/2006
Registered office changed on 10/02/06 from: enterprise house 82 whitchurch road cardiff CF14 3LX
dot icon08/02/2006
Nc inc already adjusted 23/01/06
dot icon27/01/2006
Ad 23/01/06--------- £ si 36000@1=36000 £ ic 1/36001
dot icon27/01/2006
Resolutions
dot icon15/12/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
116.00
-
0.00
-
-
2021
1
116.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

116.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Stephen John, Dr
Director
15/12/2005 - Present
5
Farrow, Richard Kneen
Secretary
01/06/2013 - 13/03/2014
-
Edgington, Charlie Grant
Director
29/07/2013 - 30/11/2014
2
Paxton, David Albert
Secretary
14/11/2012 - 31/05/2013
-
Wallder, David Richard
Secretary
03/12/2008 - 14/11/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About NIGHTINGALE-EOS LIMITED

NIGHTINGALE-EOS LIMITED is an(a) Dissolved company incorporated on 15/12/2005 with the registered office located at C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea SA7 9FS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of NIGHTINGALE-EOS LIMITED?

toggle

NIGHTINGALE-EOS LIMITED is currently Dissolved. It was registered on 15/12/2005 and dissolved on 22/03/2022.

Where is NIGHTINGALE-EOS LIMITED located?

toggle

NIGHTINGALE-EOS LIMITED is registered at C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea SA7 9FS.

What does NIGHTINGALE-EOS LIMITED do?

toggle

NIGHTINGALE-EOS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does NIGHTINGALE-EOS LIMITED have?

toggle

NIGHTINGALE-EOS LIMITED had 1 employees in 2021.

What is the latest filing for NIGHTINGALE-EOS LIMITED?

toggle

The latest filing was on 22/03/2022: Final Gazette dissolved via voluntary strike-off.