Dissolved 2015-03-17
Company Information for NUFINS LIMITED
CANTERBURY, KENT, CT1,
|
Company Registration Number
00877754
Private Limited Company
Dissolved Dissolved 2015-03-17 |
Company Name | |
---|---|
NUFINS LIMITED | |
Legal Registered Office | |
CANTERBURY KENT | |
Company Number | 00877754 | |
---|---|---|
Date formed | 1966-04-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2015-03-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-09 19:46:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL BENNETT |
||
KELLY HEWITSON |
||
EDWARD WINSLOW MOORE |
||
DAVID POYNTER REIF |
||
RONALD ALBERT RICE |
||
NICHOLAS RONALD SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE PAXTON |
Director | ||
PAUL KELLY TOMPKINS |
Company Secretary | ||
PAUL KELLY TOMPKINS |
Director | ||
DAVID POYNTER REIF |
Director | ||
DAVID POYNTER REIF |
Director | ||
DAVID POYNTER REIF |
Director | ||
NEIL BENNETT |
Company Secretary | ||
JOHN PAXTON |
Director | ||
JOHN PALMER |
Company Secretary | ||
MARGARET CRAIG |
Director | ||
ROBERT CRAIG |
Director | ||
JOHN PALMER |
Director | ||
PAUL ANTHONY REYNARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PCGUSL INTERNATIONAL LIMITED | Director | 2017-10-27 | CURRENT | 2003-09-16 | Active | |
PCGUSL LIMITED | Director | 2017-10-27 | CURRENT | 1990-12-03 | Active | |
PCGUSL HOLDINGS LIMITED | Director | 2017-10-27 | CURRENT | 2014-08-29 | Active | |
FIBREGRID LIMITED | Director | 2016-12-01 | CURRENT | 2001-02-05 | Active | |
PIPELINE & DRAINAGE MANUFACTURING LIMITED | Director | 2016-11-30 | CURRENT | 2010-03-11 | Dissolved 2018-07-10 | |
FIBERGRATE COMPOSITE STRUCTURES LIMITED | Director | 2016-11-30 | CURRENT | 1998-09-04 | Active | |
PIPELINE AND DRAINAGE SYSTEMS LIMITED | Director | 2016-11-30 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
GJP HOLDINGS LIMITED | Director | 2012-12-31 | CURRENT | 2005-02-01 | Active | |
UNIVERSAL SEALANTS (U.K.) LIMITED | Director | 2012-12-31 | CURRENT | 1980-04-30 | Active | |
PITCHMASTIC PMB LIMITED | Director | 2012-10-10 | CURRENT | 2006-05-23 | Active | |
FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED | Director | 2015-04-13 | CURRENT | 1992-02-14 | Active - Proposal to Strike off | |
FIRETHERM (HOLDINGS) LIMITED | Director | 2015-04-13 | CURRENT | 1993-04-07 | Active - Proposal to Strike off | |
MORRELLS WFG LTD | Director | 2015-04-09 | CURRENT | 2014-09-23 | Dissolved 2016-03-29 | |
MORRELLS SPRAYSHOP LIMITED | Director | 2015-04-09 | CURRENT | 2014-09-18 | Dissolved 2016-03-29 | |
VERNICI LEGNO ITALIANO LTD | Director | 2015-04-09 | CURRENT | 2014-08-19 | Dissolved 2016-03-29 | |
SPRAYSHOP LIMITED | Director | 2015-04-09 | CURRENT | 2014-09-18 | Dissolved 2016-03-29 | |
RPM NVUK LIMITED | Director | 2013-01-22 | CURRENT | 2012-11-23 | Active - Proposal to Strike off | |
ATC REALTY LIMITED | Director | 2012-09-05 | CURRENT | 1998-04-24 | Active - Proposal to Strike off | |
KIRKER INTERNATIONAL LIMITED | Director | 2012-09-05 | CURRENT | 1998-04-24 | Active - Proposal to Strike off | |
KIRKER EUROPE LIMITED | Director | 2012-09-05 | CURRENT | 1998-04-24 | Active | |
RPM HOLDINGS UK LIMITED | Director | 2010-05-01 | CURRENT | 1998-05-26 | Dissolved 2015-06-23 | |
AMTRED LIMITED | Director | 2010-05-01 | CURRENT | 1995-10-25 | Dissolved 2015-03-24 | |
ILLBRUCK HOLDINGS LIMITED | Director | 2010-05-01 | CURRENT | 2003-04-16 | Dissolved 2016-04-12 | |
ANGLO BUILDING PRODUCTS LIMITED | Director | 2010-05-01 | CURRENT | 1984-11-02 | Dissolved 2018-06-12 | |
ADVANCED CONSTRUCTION MATERIALS LIMITED | Director | 2010-05-01 | CURRENT | 1996-05-14 | Dissolved 2018-06-12 | |
INDUSTRIAL FLOORING SERVICES LTD | Director | 2010-05-01 | CURRENT | 1977-11-28 | Dissolved 2018-06-12 | |
TIMBEREX INTERNATIONAL LIMITED | Director | 2010-05-01 | CURRENT | 1998-03-20 | Dissolved 2018-06-12 | |
RPOW UK LIMITED | Director | 2010-05-01 | CURRENT | 1996-05-31 | Active | |
CHEMSPEC EUROPE LIMITED | Director | 2010-05-01 | CURRENT | 1988-02-29 | Dissolved 2017-09-05 | |
PIPELINE & DRAINAGE MANUFACTURING LIMITED | Director | 2012-11-01 | CURRENT | 2010-03-11 | Dissolved 2018-07-10 | |
GJP HOLDINGS LIMITED | Director | 2009-12-31 | CURRENT | 2005-02-01 | Active | |
PITCHMASTIC PMB LIMITED | Director | 2009-12-31 | CURRENT | 2006-05-23 | Active | |
UNIVERSAL SEALANTS (U.K.) LIMITED | Director | 2009-12-31 | CURRENT | 1980-04-30 | Active | |
FLOWCRETE EUROPE LIMITED | Director | 2008-07-23 | CURRENT | 2005-01-05 | Active | |
ISOCRETE PROJECT MANAGEMENT LIMITED | Director | 2008-07-23 | CURRENT | 1969-01-21 | Active - Proposal to Strike off | |
FLOWCRETE UK LTD | Director | 2008-07-23 | CURRENT | 1982-11-09 | Active | |
FLOWCRETE INTERNATIONAL LTD | Director | 2008-04-10 | CURRENT | 1988-05-19 | Active | |
FLOWCRETE GROUP LIMITED | Director | 2008-04-10 | CURRENT | 1996-08-23 | Active | |
FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED | Director | 2015-04-13 | CURRENT | 1992-02-14 | Active - Proposal to Strike off | |
MORRELLS WFG LTD | Director | 2015-04-09 | CURRENT | 2014-09-23 | Dissolved 2016-03-29 | |
MORRELLS SPRAYSHOP LIMITED | Director | 2015-04-09 | CURRENT | 2014-09-18 | Dissolved 2016-03-29 | |
VERNICI LEGNO ITALIANO LTD | Director | 2015-04-09 | CURRENT | 2014-08-19 | Dissolved 2016-03-29 | |
SPRAYSHOP LIMITED | Director | 2015-04-09 | CURRENT | 2014-09-18 | Dissolved 2016-03-29 | |
ATC REALTY LIMITED | Director | 2012-09-05 | CURRENT | 1998-04-24 | Active - Proposal to Strike off | |
ANGLO BUILDING PRODUCTS LIMITED | Director | 2006-07-25 | CURRENT | 1984-11-02 | Dissolved 2018-06-12 | |
ADVANCED CONSTRUCTION MATERIALS LIMITED | Director | 2006-07-25 | CURRENT | 1996-05-14 | Dissolved 2018-06-12 | |
INDUSTRIAL FLOORING SERVICES LTD | Director | 2006-07-25 | CURRENT | 1977-11-28 | Dissolved 2018-06-12 | |
TIMBEREX INTERNATIONAL LIMITED | Director | 2006-07-25 | CURRENT | 1998-03-20 | Dissolved 2018-06-12 | |
FIBREGRID LIMITED | Director | 2016-12-01 | CURRENT | 2001-02-05 | Active | |
PITCHMASTIC PMB LIMITED | Director | 2012-10-10 | CURRENT | 2006-05-23 | Active | |
PIPELINE AND DRAINAGE SYSTEMS LIMITED | Director | 2010-12-10 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
GJP HOLDINGS LIMITED | Director | 2009-12-31 | CURRENT | 2005-02-01 | Active | |
UNIVERSAL SEALANTS (U.K.) LIMITED | Director | 1994-04-20 | CURRENT | 1980-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
SH19 | 06/10/14 STATEMENT OF CAPITAL GBP 1000 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 27/08/14 | |
RES06 | REDUCE ISSUED CAPITAL 27/08/2014 | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 6050 | |
AR01 | 30/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROLAND SIMPSON / 22/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 22/01/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 30/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID POYNTER REIF / 15/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT RICE / 15/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINSLOW MOORE / 15/01/2013 | |
AP01 | DIRECTOR APPOINTED MRS KELLY HEWITSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE PAXTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 30/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 10/01/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 30/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REIF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REIF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REIF | |
AP01 | DIRECTOR APPOINTED EDWARD WINSLOW MOORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL TOMPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TOMPKINS | |
RES13 | APPOINTING AUDITORS AND DIRECTORS 03/03/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010 | |
MISC | ML28 DUPLICATE FORMS AP01 X 3 | |
AP03 | SECRETARY APPOINTED PAUL KELLY TOMPKINS | |
AP01 | DIRECTOR APPOINTED PAUL KELLY TOMPKINS | |
AP01 | DIRECTOR APPOINTED RONALD A RICE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM KINGSTON HOUSE 3 WALTON ROAD PATTINSON WASHINGTON TYNE & WEAR NE38 8QA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL BENNETT | |
AR01 | 30/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROLAND SIMPSON / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PAXTON / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 30/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA01 | CURREXT FROM 31/03/2010 TO 31/05/2010 | |
AP01 | DIRECTOR APPOINTED DAVID P. REIF | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 511/513 DURHAM ROAD LOW FELL TYNE & WEAR NE9 5EY | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
NUFINS LIMITED owns 1 domain names.
nufins.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Current Assets |
Newcastle City Council | |
|
Current Assets |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Current Assets |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Premises |
Northumberland County Council | |
|
Highways Materials |
Northumberland County Council | |
|
CIP - Infrastructure |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Northumberland County Council | |
|
CIP - Infrastructure |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Gateshead Council | |
|
Furn, Equip & Mats |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Gateshead Council | |
|
Furn, Equip & Mats |
Gateshead Council | |
|
Furn, Equip & Mats |
Newcastle City Council | |
|
|
Gateshead Council | |
|
Furn, Equip & Mats |
Gateshead Council | |
|
Furn, Equip & Mats |
Gateshead Council | |
|
Furn, Equip & Mats |
Gateshead Council | |
|
Furn, Equip & Mats |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
Highways |
Newcastle City Council | |
|
Highways |
Newcastle City Council | |
|
Highways |
Newcastle City Council | |
|
Highways |
Newcastle City Council | |
|
Highways |
Newcastle City Council | |
|
Allendale Rd |
Newcastle City Council | |
|
Highways |
Newcastle City Council | |
|
Highways |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |