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

NASMYTH LIMITED

1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN,
Company Registration Number
03690762
Private Limited Company
Active

Company Overview

About Nasmyth Ltd
NASMYTH LIMITED was founded on 1998-12-31 and has its registered office in Salford. The organisation's status is listed as "Active". Nasmyth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NASMYTH LIMITED
 
Legal Registered Office
1 ALLANADALE COURT
WATERPARK ROAD
SALFORD
M7 4JN
Other companies in M7
 
Filing Information
Company Number 03690762
Company ID Number 03690762
Date formed 1998-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 17:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NASMYTH 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.
Companies with same name NASMYTH LIMITED
The following companies were found which have the same name as NASMYTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Nasmyth Aerospace Holdings, Inc. Delaware Unknown
NASMYTH BULWELL LIMITED NASMYTH BUILDING COVENTRY ROAD EXHALL COVENTRY CV7 9FT Active Company formed on the 1956-07-12
NASMYTH COVENTRY LIMITED NASMYTH HOUSE COVENTRY ROAD EXHALL COVENTRY CV7 9FT Active Company formed on the 2007-11-22
NASMYTH COMPOSITES LIMITED NASMYTH HOUSE COVENTRY ROAD EXHALL COVENTRY WARWICKSHIRE CV7 9FT Active Company formed on the 2013-01-04
NASMYTH CRC LTD. St Christophers House 126 Ridge Road Letchworth Garden City HERTFORDSHIRE SG6 1PT Active Company formed on the 2022-06-24
NASMYTH DOUGHTY LIMITED NASMYTH BUILDING COVENTRY ROAD EXHALL COVENTRY CV7 9FT Active Company formed on the 2005-03-16
NASMYTH ENGINEERING LIMITED NASMYTH HOUSE COVENTRY ROAD EXHALL COVENTRY CV7 9FT Active Company formed on the 2007-11-22
NASMYTH ENTERPRISES LIMITED NASMYTH HOUSE COVENTRY ROAD EXHALL COVENTRY WEST MIDLANDS CV7 9FT Active Company formed on the 2013-05-14
NASMYTH FAMILY PARTNERSHIP LP California Unknown
NASMYTH GROUP LIMITED 4TH FLOOR 24 OLD BOND STREET LONDON W1S 4AW Active Company formed on the 2022-12-12
NASMYTH HENTON LIMITED NASMYTH BUILDING COVENTRY ROAD EXHALL COVENTRY CV7 9FT Active Company formed on the 2007-12-14
NASMYTH HOLDINGS LIMITED C/O FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION SOUTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1BS Liquidation Company formed on the 2015-08-24
NASMYTH HOLDINGS INC Delaware Unknown
NASMYTH IEC LIMITED NASMYTH HOUSE COVENTRY ROAD EXHALL COVENTRY CV7 9FT Active Company formed on the 2005-06-09
NASMYTH INDUSTRIES LIMITED NASMYTH HOUSE COVENTRY ROAD EXHALL COVENTRY CV7 9FT Active Company formed on the 2003-11-24
NASMYTH INDUSTRIAL HOLDINGS INC Delaware Unknown
NASMYTH INVESTMENT LIMITED Active Company formed on the 1984-02-17
NASMYTH INVESTMENTS LIMITED 26, GHAR ID-DUD STREET, SLIEMA Unknown
NASMYTH MANAGEMENT COMPANY LIMITED 10 JAMES NASMYTH WAY ECCLES MANCHESTER M30 0SF Active Company formed on the 1994-07-27
NASMYTH PTY LIMITED NSW 2480 Active Company formed on the 2010-01-20

Company Officers of NASMYTH LIMITED

Current Directors
Officer Role Date Appointed
AUBREY WEIS
Director 1999-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DEE
Company Secretary 1999-01-05 2012-01-30
BERNARD OLSBERG
Nominated Secretary 1998-12-31 1999-01-05
RACHEL HANNAH OLSBERG
Nominated Director 1998-12-31 1999-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUBREY WEIS WALTON ROAD LIVERPOOL LTD Director 2017-11-09 CURRENT 2017-11-09 Active
AUBREY WEIS GLAISDALE DRIVE PROPERTY LTD Director 2017-11-09 CURRENT 2017-11-09 Active
AUBREY WEIS FAZVILLE LTD Director 2017-09-15 CURRENT 2009-05-15 Active - Proposal to Strike off
AUBREY WEIS NILE ST LTD Director 2017-08-22 CURRENT 2017-08-22 Active
AUBREY WEIS NORWOOD ESTATES LTD Director 2017-08-07 CURRENT 2017-07-20 Active - Proposal to Strike off
AUBREY WEIS CPC EMPLOYMENT SERVICES LTD Director 2017-07-31 CURRENT 2017-07-31 Active
AUBREY WEIS BROWNLANE LIMITED Director 2015-06-23 CURRENT 2001-08-09 Active
AUBREY WEIS DUNTHERM LTD Director 2013-12-19 CURRENT 2013-12-11 Active
AUBREY WEIS LONGWELL PROPERTIES LTD Director 2013-11-29 CURRENT 2013-11-12 Active
AUBREY WEIS FAIRFORD SOLUTIONS LTD Director 2013-11-29 CURRENT 2013-11-27 Active
AUBREY WEIS ULLSWATER LTD Director 2013-09-11 CURRENT 2013-02-20 Dissolved 2014-09-30
AUBREY WEIS VALERUNNER LTD Director 2013-09-03 CURRENT 2013-04-26 Active
AUBREY WEIS CLOUDBURSTER LTD Director 2013-07-01 CURRENT 2013-07-01 Active
AUBREY WEIS BOLLINBARN B LIMITED Director 2012-11-27 CURRENT 2012-02-08 Active - Proposal to Strike off
AUBREY WEIS COVEWEST DEVELOPMENTS LTD Director 2012-08-21 CURRENT 2012-07-11 Active
AUBREY WEIS THE HELPING FOUNDATION Director 2011-09-16 CURRENT 2004-03-11 Active
AUBREY WEIS RINKLATCH LTD Director 2010-05-05 CURRENT 2010-02-03 Active - Proposal to Strike off
AUBREY WEIS LAXINGTON LTD Director 2009-08-24 CURRENT 2009-02-05 Active
AUBREY WEIS JADEMERRY LTD Director 2009-05-08 CURRENT 2008-07-08 Dissolved 2017-12-19
AUBREY WEIS INTERMIST LTD Director 2008-12-10 CURRENT 2008-06-26 Active - Proposal to Strike off
AUBREY WEIS INNINGFORD LTD Director 2008-11-19 CURRENT 2008-04-29 Active - Proposal to Strike off
AUBREY WEIS LYNDMAIN LTD Director 2008-09-24 CURRENT 2008-06-24 Active - Proposal to Strike off
AUBREY WEIS LUSHINGMILL LTD Director 2008-09-24 CURRENT 2008-06-26 Active - Proposal to Strike off
AUBREY WEIS YALIVILLE LTD Director 2008-09-05 CURRENT 2008-06-09 Active
AUBREY WEIS SHALIVILLE LTD Director 2008-09-05 CURRENT 2008-06-09 Active
AUBREY WEIS JEZVILLE LTD Director 2008-09-05 CURRENT 2008-05-30 Active
AUBREY WEIS LOBVILLE LTD Director 2008-09-05 CURRENT 2008-06-09 Active
AUBREY WEIS DAISYVILLE LTD Director 2008-02-18 CURRENT 2005-04-19 Active
AUBREY WEIS JUNGLEFLY LTD Director 2008-01-23 CURRENT 2007-12-11 Active - Proposal to Strike off
AUBREY WEIS EARTHVILLE LTD Director 2008-01-11 CURRENT 2006-12-06 Active - Proposal to Strike off
AUBREY WEIS PLESVALE LTD Director 2008-01-11 CURRENT 2006-12-06 Active
AUBREY WEIS SHILLINGTOWN LTD Director 2007-09-26 CURRENT 2004-10-29 Active
AUBREY WEIS HAZELMOOR LTD Director 2007-07-04 CURRENT 2007-06-11 Active
AUBREY WEIS CAMPERTON LTD Director 2007-01-09 CURRENT 2006-12-06 Active
AUBREY WEIS WAPPINGVILLE LTD Director 2006-01-23 CURRENT 2004-10-29 Dissolved 2014-06-10
AUBREY WEIS RIMMINGTON LIMITED Director 2006-01-13 CURRENT 2003-03-26 Dissolved 2017-08-29
AUBREY WEIS NEVERLONG LTD Director 2005-12-13 CURRENT 2005-12-02 Active
AUBREY WEIS CREWE GREEN PROPERTIES LIMITED Director 2005-12-02 CURRENT 2004-03-24 Dissolved 2017-08-29
AUBREY WEIS WHITLANE (NO. 2) LTD Director 2005-09-30 CURRENT 2005-09-29 Active
AUBREY WEIS HERALD WAY ESTATES LTD Director 2005-08-18 CURRENT 2005-08-18 Active - Proposal to Strike off
AUBREY WEIS DARNHAM LIMITED Director 2005-08-03 CURRENT 2003-03-07 Active
AUBREY WEIS HELIX ENTERPRISES LTD Director 2005-08-03 CURRENT 2004-10-29 Active
AUBREY WEIS NEWDRAWN LTD Director 2005-08-03 CURRENT 2001-10-30 Active
AUBREY WEIS JOSSMERE LIMITED Director 2005-08-03 CURRENT 2000-11-13 Active
AUBREY WEIS BUSH ENTERPRISES LTD Director 2005-08-03 CURRENT 2003-10-10 Active
AUBREY WEIS DALEYARD LIMITED Director 2005-08-03 CURRENT 2000-10-19 Active - Proposal to Strike off
AUBREY WEIS POOLHAZE LTD Director 2005-08-03 CURRENT 2001-10-30 Active - Proposal to Strike off
AUBREY WEIS KIRKBY CENTRE HOLDINGS LIMITED Director 2005-03-15 CURRENT 2005-03-11 Active - Proposal to Strike off
AUBREY WEIS BRUNSWICK ESTATE COMPANY LTD Director 2004-01-28 CURRENT 2004-01-28 Active
AUBREY WEIS BYRONDALE LTD Director 2003-12-23 CURRENT 2003-10-10 Active
AUBREY WEIS LARRCOMBE LIMITED Director 2003-12-22 CURRENT 2002-12-18 Active - Proposal to Strike off
AUBREY WEIS ZEVIDON LTD Director 2003-09-24 CURRENT 2003-05-09 Active
AUBREY WEIS WIMBROW LIMITED Director 2003-08-12 CURRENT 2003-07-08 Dissolved 2017-12-19
AUBREY WEIS DARNFORTH LIMITED Director 2003-08-11 CURRENT 2003-03-26 Active
AUBREY WEIS GIBROCK LIMITED Director 2003-05-13 CURRENT 2003-03-27 Active
AUBREY WEIS SEARSBY LIMITED Director 2003-04-30 CURRENT 2002-11-19 Active - Proposal to Strike off
AUBREY WEIS SEPHTON LIMITED Director 2003-03-04 CURRENT 2002-12-17 Active - Proposal to Strike off
AUBREY WEIS CHISELCOMBE LIMITED Director 2002-12-02 CURRENT 2002-06-10 Active - Proposal to Strike off
AUBREY WEIS TANGLEN LIMITED Director 2002-10-28 CURRENT 2002-10-22 Active - Proposal to Strike off
AUBREY WEIS GIBFIELD LIMITED Director 2002-07-25 CURRENT 2002-04-03 Active
AUBREY WEIS HOWLEIGH LIMITED Director 2002-07-12 CURRENT 2002-06-10 Active - Proposal to Strike off
AUBREY WEIS CHISELWORTH LIMITED Director 2002-06-10 CURRENT 2002-06-10 Active - Proposal to Strike off
AUBREY WEIS SPENFOLD (LIVERPOOL) LIMITED Director 2002-05-28 CURRENT 1999-12-21 Active
AUBREY WEIS HARPWORTH LIMITED Director 2002-05-08 CURRENT 2002-04-02 Active
AUBREY WEIS COULTON LIMITED Director 2001-12-21 CURRENT 1996-10-23 Active
AUBREY WEIS LASINGTON LIMITED Director 2001-12-21 CURRENT 1996-11-08 Active
AUBREY WEIS ARDCOMBE LIMITED Director 2001-07-20 CURRENT 2001-07-13 Active
AUBREY WEIS ZALCROFT LIMITED Director 2001-03-06 CURRENT 2000-06-14 Active
AUBREY WEIS WOODCHESTER HOUSE (NO 1) LTD Director 2000-12-14 CURRENT 2000-12-14 Active
AUBREY WEIS ABERDEEN ESTATE COMPANY LIMITED Director 2000-10-24 CURRENT 2000-10-17 Active - Proposal to Strike off
AUBREY WEIS CHILCOMBE LIMITED Director 2000-09-22 CURRENT 2000-06-07 Active
AUBREY WEIS OAKLOW LIMITED Director 2000-08-31 CURRENT 2000-08-18 Dissolved 2015-05-26
AUBREY WEIS REDBURN ESTATES LIMITED Director 2000-08-16 CURRENT 2000-06-30 Active - Proposal to Strike off
AUBREY WEIS ARKFIELD LIMITED Director 2000-07-12 CURRENT 2000-06-19 Active
AUBREY WEIS WEYDEN LIMITED Director 2000-06-14 CURRENT 2000-06-07 Active
AUBREY WEIS LONGFONT LIMITED Director 2000-01-31 CURRENT 1996-01-29 Active - Proposal to Strike off
AUBREY WEIS DEGANWAY LIMITED Director 1999-11-29 CURRENT 1998-11-13 Active
AUBREY WEIS WHITLANE LIMITED Director 1999-10-07 CURRENT 1999-07-30 Active
AUBREY WEIS GILTMESH LIMITED Director 1999-04-29 CURRENT 1999-04-28 Active - Proposal to Strike off
AUBREY WEIS KNOX ROAD (CAR PARK) LIMITED Director 1999-03-22 CURRENT 1998-12-07 Active
AUBREY WEIS BILLTON LIMITED Director 1999-01-05 CURRENT 1998-12-31 Active - Proposal to Strike off
AUBREY WEIS NEARBROOK LIMITED Director 1998-12-11 CURRENT 1998-09-01 Active - Proposal to Strike off
AUBREY WEIS SINDERLAND LIMITED Director 1998-12-11 CURRENT 1998-09-01 Active
AUBREY WEIS GIBWOOD LIMITED Director 1998-11-24 CURRENT 1998-11-13 Active - Proposal to Strike off
AUBREY WEIS GREENROCHE LIMITED Director 1998-10-28 CURRENT 1998-09-02 Active
AUBREY WEIS BOLLINBARN LTD Director 1998-08-24 CURRENT 1998-06-19 Active
AUBREY WEIS LANTOCK LTD Director 1998-08-14 CURRENT 1998-07-03 Active
AUBREY WEIS CARCROFT PROPERTIES LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active
AUBREY WEIS ANDY WILLIAMS (BUILDERS) LTD. Director 1998-02-16 CURRENT 1997-04-10 Active
AUBREY WEIS TORLAND LIMITED Director 1997-11-05 CURRENT 1997-09-08 Active
AUBREY WEIS ACRESBROOK LIMITED Director 1997-07-11 CURRENT 1997-06-30 Active
AUBREY WEIS HATCHCROFT LIMITED Director 1996-10-09 CURRENT 1996-10-04 Active
AUBREY WEIS FRESHLEY LIMITED Director 1996-02-05 CURRENT 1996-02-02 Active
AUBREY WEIS ELMHAM LIMITED Director 1995-10-17 CURRENT 1995-07-07 Active
AUBREY WEIS LING PROPERTIES LIMITED Director 1994-03-23 CURRENT 1988-08-26 Active
AUBREY WEIS BIRCHLEA LIMITED Director 1992-11-23 CURRENT 1992-09-11 Active - Proposal to Strike off
AUBREY WEIS ELCOMBE LIMITED Director 1991-12-31 CURRENT 1983-06-23 Active
AUBREY WEIS BARNSFOLD LIMITED Director 1991-12-31 CURRENT 1982-07-05 Active
AUBREY WEIS HALLBEAT LIMITED Director 1991-12-31 CURRENT 1984-03-07 Active - Proposal to Strike off
AUBREY WEIS PELLEGRIN LIMITED Director 1991-08-18 CURRENT 1984-08-20 Active - Proposal to Strike off
AUBREY WEIS SONGLEE LIMITED Director 1991-03-31 CURRENT 1984-10-04 Active
AUBREY WEIS SOLSHORE LIMITED Director 1991-03-31 CURRENT 1983-11-25 Active
AUBREY WEIS SHERWIN LIMITED Director 1991-03-31 CURRENT 1984-08-20 Active - Proposal to Strike off

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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-02-09PSC04Change of details for Mrs Sir Weis as a person with significant control on 2018-02-09
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-28LATEST SOC28/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL DEE
2012-01-30AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-24AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-24AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-24CH01Director's details changed for Mr Aubrey Weis on 2009-12-31
2010-01-24CH03SECRETARY'S DETAILS CHNAGED FOR NEIL DEE on 2009-12-31
2009-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-01-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-21363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 1 ALLANADALE COURT WATERPARK ROAD SALFORD M7 4JL
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-24395PARTICULARS OF MORTGAGE/CHARGE
2000-05-24395PARTICULARS OF MORTGAGE/CHARGE
2000-02-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-07288aNEW SECRETARY APPOINTED
1999-05-07288aNEW DIRECTOR APPOINTED
1999-04-15395PARTICULARS OF MORTGAGE/CHARGE
1999-04-15395PARTICULARS OF MORTGAGE/CHARGE
1999-03-31288bDIRECTOR RESIGNED
1999-03-31288bSECRETARY RESIGNED
1999-03-31287REGISTERED OFFICE CHANGED ON 31/03/99 FROM: C/O B. OLSBERG & CO 35 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5NG
1998-12-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NASMYTH 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 NASMYTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2000-05-24 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 2000-05-24 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1999-04-15 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-04-15 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
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
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 NASMYTH LIMITED

Intangible Assets
Patents
We have not found any records of NASMYTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NASMYTH LIMITED
Trademarks
We have not found any records of NASMYTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NASMYTH 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 (99999 - Dormant Company) as NASMYTH LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NASMYTH 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 NASMYTH 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 NASMYTH 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.