NIMBLEMIX LIMITED

Register to unlock more data on OkredoRegister

NIMBLEMIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00823799

Incorporation date

20/10/1964

Size

Dormant

Contacts

Registered address

Registered address

Granite House, Granite Way, Syston, Leicester, Leicestershire LE7 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1964)
dot icon08/11/2013
Final Gazette dissolved following liquidation
dot icon08/08/2013
Return of final meeting in a members' voluntary winding up
dot icon16/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-04-15
dot icon15/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-04-15
dot icon03/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-03-28
dot icon12/12/2012
Appointment of a voluntary liquidator
dot icon12/12/2012
Resolutions
dot icon12/12/2012
Declaration of solvency
dot icon15/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon16/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/01/2012
Appointment of Deborah Grimason as a director on 2012-01-01
dot icon04/01/2012
Termination of appointment of Marie-Cecile Collignon as a director on 2011-12-31
dot icon20/09/2011
Appointment of Marie-Cecile Collignon as a director on 2011-09-01
dot icon01/09/2011
Termination of appointment of Rebecca Powell as a director
dot icon05/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/02/2011
Appointment of Rebecca Joan Powell as a director
dot icon04/02/2011
Termination of appointment of Sonia Fennell as a director
dot icon26/08/2010
Appointment of Phillip Thomas Edward Lanyon as a director
dot icon09/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon13/07/2010
Termination of appointment of Peter Mills as a director
dot icon17/06/2010
Statement of company's objects
dot icon14/06/2010
Termination of appointment of Clive Mottram as a director
dot icon14/06/2010
Appointment of Sonia Fennell as a director
dot icon09/06/2010
Resolutions
dot icon11/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/02/2010
Appointment of Lafarge Directors (Uk) Limited as a director
dot icon03/11/2009
Director's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon03/11/2009
Director's details changed for Peter William Joseph Mills on 2009-10-01
dot icon14/09/2009
Return made up to 20/08/09; full list of members
dot icon21/07/2009
Director appointed clive jonathan mottram
dot icon21/07/2009
Appointment Terminated Director deborah grimason
dot icon16/03/2009
Accounts made up to 2008-12-31
dot icon20/08/2008
Return made up to 20/08/08; full list of members
dot icon06/02/2008
Accounts made up to 2007-12-31
dot icon23/08/2007
Return made up to 20/08/07; full list of members
dot icon20/08/2007
Certificate of change of name
dot icon24/04/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon20/02/2007
Accounts made up to 2006-12-31
dot icon09/01/2007
Secretary's particulars changed
dot icon02/01/2007
Registered office changed on 02/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP
dot icon21/08/2006
Return made up to 20/08/06; full list of members
dot icon16/03/2006
Accounts made up to 2005-12-31
dot icon23/08/2005
Return made up to 20/08/05; full list of members
dot icon24/02/2005
Accounts made up to 2004-12-31
dot icon26/08/2004
Return made up to 20/08/04; full list of members
dot icon08/02/2004
Accounts made up to 2003-12-31
dot icon23/10/2003
Accounts made up to 2002-12-31
dot icon10/09/2003
Return made up to 20/08/03; full list of members
dot icon14/08/2003
New secretary appointed
dot icon14/08/2003
Secretary resigned
dot icon27/04/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon27/09/2002
Certificate of change of name
dot icon10/09/2002
Return made up to 20/08/02; full list of members
dot icon23/07/2002
Accounts made up to 2001-12-31
dot icon28/06/2002
Secretary's particulars changed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
Director resigned
dot icon25/01/2002
Registered office changed on 25/01/02 from: 84 eccleston square lonodn SW1V 1PX
dot icon22/01/2002
Director resigned
dot icon22/01/2002
New director appointed
dot icon26/09/2001
Return made up to 20/08/01; full list of members
dot icon13/08/2001
Accounts made up to 2000-12-31
dot icon11/09/2000
Return made up to 20/08/00; full list of members
dot icon08/09/2000
Accounts made up to 1999-12-31
dot icon31/08/1999
Return made up to 20/08/99; full list of members
dot icon26/07/1999
Accounts made up to 1998-12-31
dot icon02/09/1998
Return made up to 20/08/98; full list of members
dot icon05/08/1998
Accounts made up to 1997-12-31
dot icon17/09/1997
Return made up to 20/08/97; full list of members
dot icon29/07/1997
Accounts made up to 1996-12-31
dot icon29/08/1996
Full accounts made up to 1995-12-31
dot icon29/08/1996
Return made up to 20/08/96; full list of members
dot icon19/06/1996
Secretary's particulars changed
dot icon10/05/1996
Director's particulars changed
dot icon29/03/1996
Registered office changed on 29/03/96 from: portobello works emscote road warwick CV34 5QU
dot icon22/11/1995
Registered office changed on 22/11/95 from: myson house railway terrace rugby warwickshire CV21 3JH
dot icon14/09/1995
Accounts made up to 1994-12-31
dot icon14/09/1995
Return made up to 20/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 20/08/94; full list of members
dot icon08/04/1994
Accounts made up to 1993-12-31
dot icon15/10/1993
Resolutions
dot icon15/10/1993
Resolutions
dot icon15/10/1993
Resolutions
dot icon01/09/1993
Secretary resigned;new secretary appointed
dot icon01/09/1993
Accounts made up to 1992-12-31
dot icon01/09/1993
Return made up to 20/08/93; full list of members
dot icon01/10/1992
Accounts made up to 1991-12-31
dot icon01/10/1992
Resolutions
dot icon08/09/1992
Return made up to 20/08/92; full list of members
dot icon27/08/1991
Full accounts made up to 1990-12-31
dot icon27/08/1991
Return made up to 20/08/91; full list of members
dot icon29/11/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon29/11/1990
Registered office changed on 29/11/90 from: dartmouth road smethwick warley west midlands B66 1BW
dot icon07/09/1990
Full accounts made up to 1989-12-31
dot icon07/09/1990
Return made up to 20/08/90; full list of members
dot icon30/08/1990
Resolutions
dot icon02/07/1990
Director resigned;new director appointed
dot icon19/10/1989
Secretary resigned;new secretary appointed
dot icon17/10/1989
Full accounts made up to 1988-12-31
dot icon17/10/1989
Return made up to 14/06/89; full list of members
dot icon13/02/1989
Accounting reference date extended from 31/10 to 31/12
dot icon06/12/1988
Return made up to 14/07/88; full list of members
dot icon25/11/1988
Accounts for a small company made up to 1987-10-31
dot icon31/08/1988
Director resigned;new director appointed
dot icon02/03/1988
Full accounts made up to 1986-12-31
dot icon02/03/1988
Return made up to 12/05/87; full list of members
dot icon18/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1987
New director appointed
dot icon25/06/1987
Registered office changed on 25/06/87 from: lidrary chambers 49 union street hyde cheshire SK141ND
dot icon25/06/1987
Accounting reference date shortened from 31/12 to 31/10
dot icon06/12/1986
Registered office changed on 06/12/86 from: onward chambers onward street hyde cheshire
dot icon01/08/1986
Return made up to 30/06/86; full list of members
dot icon07/06/1986
Accounts for a small company made up to 1985-12-31
dot icon20/10/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
01/02/2010 - Present
238
Grimason, Deborah
Director
01/01/2012 - Present
568
BCHP SECRETARY LIMITED
Corporate Secretary
23/08/1993 - 10/07/2003
20
Collignon, Marie-Cecile
Director
01/09/2011 - 31/12/2011
54
Reid, Ian Maclean
Director
31/12/2001 - 04/04/2003
59

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 NIMBLEMIX LIMITED

NIMBLEMIX LIMITED is an(a) Dissolved company incorporated on 20/10/1964 with the registered office located at Granite House, Granite Way, Syston, Leicester, Leicestershire LE7 1PL. 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 NIMBLEMIX LIMITED?

toggle

NIMBLEMIX LIMITED is currently Dissolved. It was registered on 20/10/1964 and dissolved on 08/11/2013.

Where is NIMBLEMIX LIMITED located?

toggle

NIMBLEMIX LIMITED is registered at Granite House, Granite Way, Syston, Leicester, Leicestershire LE7 1PL.

What does NIMBLEMIX LIMITED do?

toggle

NIMBLEMIX LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NIMBLEMIX LIMITED?

toggle

The latest filing was on 08/11/2013: Final Gazette dissolved following liquidation.