Namanga 2018 Limited

DataGardener
dissolved

Namanga 2018 Limited

00880125Private Limited With Share Capital

2 Communications Road, Greenham Business Park, Newbury, RG196AB
Incorporated

25/05/1966

Company Age

59 years

Directors

4

Employees

SIC Code

20160

Risk

Company Overview

Registration, classification & business activity

Namanga 2018 Limited (00880125) is a private limited with share capital incorporated on 25/05/1966 (59 years old) and registered in newbury, RG196AB. The company operates under SIC code 20160 - manufacture of plastics in primary forms.

Private Limited With Share Capital
SIC: 20160
Incorporated 25/05/1966
RG196AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-09-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:01-06-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:18-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-04-2019
Resolution
Category:Resolution
Date:18-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Resolution
Category:Resolution
Date:08-02-2018
Resolution
Category:Resolution
Date:05-02-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2010
Legacy
Category:Annual Return
Date:28-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2009
Legacy
Category:Officers
Date:24-09-2008
Legacy
Category:Annual Return
Date:09-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2008
Legacy
Category:Officers
Date:29-03-2007
Legacy
Category:Annual Return
Date:27-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2007
Legacy
Category:Address
Date:12-12-2006
Legacy
Category:Mortgage
Date:15-11-2006
Legacy
Category:Address
Date:08-11-2006
Legacy
Category:Annual Return
Date:03-04-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2006
Legacy
Category:Annual Return
Date:22-03-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2005
Legacy
Category:Annual Return
Date:20-04-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2004
Legacy
Category:Annual Return
Date:16-04-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2003
Legacy
Category:Annual Return
Date:22-04-2002
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2002
Legacy
Category:Officers
Date:06-12-2001
Legacy
Category:Officers
Date:06-12-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:26-09-2001
Legacy
Category:Annual Return
Date:27-04-2001
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2001
Legacy
Category:Annual Return
Date:10-05-2000
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2000
Legacy
Category:Annual Return
Date:10-05-1999
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-1999
Legacy
Category:Mortgage
Date:17-06-1998
Legacy
Category:Annual Return
Date:07-05-1998
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-1998
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-1997
Legacy
Category:Annual Return
Date:01-05-1997
Legacy
Category:Annual Return
Date:04-04-1996
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-1996
Legacy
Category:Annual Return
Date:04-05-1995
Accounts With Accounts Type Full Group
Category:Accounts
Date:01-03-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Annual Return
Date:18-04-1994
Accounts With Accounts Type Full Group
Category:Accounts
Date:18-04-1994
Legacy
Category:Annual Return
Date:08-04-1993
Accounts With Accounts Type Full Group
Category:Accounts
Date:26-03-1993
Legacy
Category:Capital
Date:18-02-1993
Legacy
Category:Capital
Date:18-02-1993
Resolution
Category:Resolution
Date:18-02-1993
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-1992
Legacy
Category:Annual Return
Date:17-06-1992
Legacy
Category:Officers
Date:31-05-1992
Accounts With Accounts Type Full Group
Category:Accounts
Date:11-11-1991
Legacy
Category:Annual Return
Date:26-06-1991
Legacy
Category:Annual Return
Date:30-04-1991
Accounts With Accounts Type Full
Category:Accounts
Date:03-05-1990
Legacy
Category:Annual Return
Date:03-05-1990
Legacy
Category:Mortgage
Date:20-12-1989
Legacy
Category:Address
Date:31-08-1989
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-1989
Legacy
Category:Annual Return
Date:16-06-1989
Legacy
Category:Mortgage
Date:06-04-1989
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-1988
Legacy
Category:Annual Return
Date:30-08-1988

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2019
Filing Date23/02/2018
Latest Accounts30/09/2017

Trading Addresses

2 Communications Road, Greenham Business Park, Newbury, Berkshire Rg19 6Ab, RG196ABRegistered
Unit A, Aerial Business Park, Hungerford, Berkshire, RG177RZ

Related Companies

1

Contact

2 Communications Road, Greenham Business Park, Newbury, RG196AB