Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NASALT LIMITED
Company Information for

NASALT LIMITED

PENNINGS LIMITED, CHERRYCOURT WAY, LEIGHTON BUZZARD, LU7 4UH,
Company Registration Number
01420210
Private Limited Company
Active

Company Overview

About Nasalt Ltd
NASALT LIMITED was founded on 1979-05-16 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Nasalt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NASALT LIMITED
 
Legal Registered Office
PENNINGS LIMITED
CHERRYCOURT WAY
LEIGHTON BUZZARD
LU7 4UH
Other companies in LU7
 
Filing Information
Company Number 01420210
Company ID Number 01420210
Date formed 1979-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB449341830  
Last Datalog update: 2024-03-06 20:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NASALT LIMITED
Is this data useful to you?
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.

Company Officers of NASALT LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVID MILTON
Company Secretary 2013-10-12
PAUL DENNIS BAMFORD
Director 2016-09-06
ANDREA RODNEY
Director 2013-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN MASTERS
Director 2011-07-25 2016-09-06
ROBERTO ZANDONA
Director 2011-07-25 2015-09-03
JULIET WARE
Company Secretary 2011-08-31 2013-10-11
LAURA ANNETTE CHADBURN
Director 2011-07-25 2013-05-31
PETER HOBBS
Company Secretary 2005-03-10 2011-09-06
PETER HOBBS
Director 2005-03-10 2011-07-25
ALAN ROBERT MAGILL
Director 2005-03-10 2011-07-25
MARSHALL WOODWORTH
Company Secretary 2003-04-29 2005-03-10
MARSHALL WOODWORTH
Director 2003-04-29 2005-03-10
KENNETH ERWIN COMPTON
Director 2001-02-26 2005-02-10
PETER BANKS
Company Secretary 1999-10-08 2003-07-13
PETER BANKS
Director 1999-10-08 2003-07-13
DAVID WILFONG
Director 1998-12-14 2001-02-26
GEOFFREY IAN HISKETT
Company Secretary 1995-07-24 1999-08-27
GEOFFREY IAN HISKETT
Director 1996-10-24 1999-08-27
KEITH ROY BRAZIER
Director 1996-07-24 1996-10-24
ROY CHARLES EDWARD BRAZIER
Director 1991-10-26 1996-10-24
IAN BATES
Company Secretary 1991-10-26 1996-07-24
IAN BATES
Director 1991-10-26 1996-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DENNIS BAMFORD LINDAL VALVE COMPANY LIMITED Director 2015-04-01 CURRENT 1959-07-01 Active
ANDREA RODNEY STONE TECHNOLOGY LTD Director 2004-07-21 CURRENT 2004-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM C/O Pennings Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM C/O C/O 38 Welsummer Grove Shenley Brook End Milton Keynes MK5 7GF England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM C/O C/O 38 Welsummer Grove Shenley Brook End Milton Keynes MK5 7GF England
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-07CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-20AP01DIRECTOR APPOINTED BENJAMIN WOODHOUSE
2021-12-02CH01Director's details changed for Mrs Andrea Rodney on 2020-09-12
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-25AP01DIRECTOR APPOINTED MRS CHARLOTTE JANE THOMAS
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DENNIS BAMFORD
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-09-27CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP DAVID MILTON on 2018-09-27
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 17
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MASTERS
2016-09-07AP01DIRECTOR APPOINTED MR PAUL DENNIS BAMFORD
2016-09-07CH01Director's details changed for Mrs Andrea Rodney on 2016-09-06
2016-02-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/15 FROM C/O Lindal Valve Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 17
2015-10-30AR0126/10/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO ZANDONA
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 17
2014-11-10AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
2013-12-11AP03Appointment of Mr Philip David Milton as company secretary
2013-12-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIET WARE
2013-12-11AP01DIRECTOR APPOINTED MRS ANDREA RODNEY
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 17
2013-11-22AR0126/10/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CHADBURN
2012-11-13AR0126/10/12 FULL LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MASTERS / 20/12/2011
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-22AR0126/10/11 FULL LIST
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 4 THE STILE HEATH AND REACH LEIGHTON BUZZARD BEDFORDSHIRE LU7 0BL UK
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY PETER HOBBS
2011-09-06AP03SECRETARY APPOINTED MS JULIET WARE
2011-09-06AP01DIRECTOR APPOINTED MR PETER MASTERS
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MAGILL
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOBBS
2011-08-23AP01DIRECTOR APPOINTED MISS LAURA ANNETTE CHADBURN
2011-08-23AP01DIRECTOR APPOINTED MR ROBERTO ZANDONA
2011-06-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-16AR0126/10/10 FULL LIST
2010-08-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-16AR0126/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT MAGILL / 26/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOBBS / 26/10/2009
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-17353LOCATION OF REGISTER OF MEMBERS
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 4 THE STILE HEATH & REACH LEIGHTON BUZZARD BEDFORDSHIRE LU7 0BL
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-09363sRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-10363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 45 COOPER DRIVE LEIGHTON BUZZARD BEDFORDSHIRE LU7 4UU
2005-11-14363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 26 CHESTERFIELD CRESCENT WING LEIGHTON BUZZARD BEDFORDSHIRE LU7 0TW
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: DIONNE B CHERRY COURT WAY STANBRIDGE ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4AA
2005-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-24363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-29363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-15288cDIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/01
2001-11-29363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-19288bDIRECTOR RESIGNED
2001-03-19288aNEW DIRECTOR APPOINTED
2000-11-17363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NASALT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NASALT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NASALT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-12-31 £ 3,059
Creditors Due Within One Year 2011-12-31 £ 1,595
Provisions For Liabilities Charges 2012-12-31 £ 30,111
Provisions For Liabilities Charges 2011-12-31 £ 30,111

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NASALT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 53,202
Cash Bank In Hand 2011-12-31 £ 33,858
Current Assets 2012-12-31 £ 53,625
Current Assets 2011-12-31 £ 37,457
Debtors 2011-12-31 £ 3,599
Shareholder Funds 2012-12-31 £ 24,828
Shareholder Funds 2011-12-31 £ 5,751
Tangible Fixed Assets 2012-12-31 £ 4,373

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NASALT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NASALT LIMITED
Trademarks
We have not found any records of NASALT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NASALT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as NASALT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where NASALT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NASALT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NASALT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.