Nassau Industrial Doors Limited

DataGardener
nassau industrial doors limited
live
Unknown

Nassau Industrial Doors Limited

02905100Private Limited With Share Capital

Jubilee House Dewsbury Road, Fenton Industrial Estate, Stoke-On-Trent, ST42TE
Incorporated

04/03/1994

Company Age

32 years

Directors

3

Employees

SIC Code

43290

Risk

low risk

Company Overview

Registration, classification & business activity

Nassau Industrial Doors Limited (02905100) is a private limited with share capital incorporated on 04/03/1994 (32 years old) and registered in stoke-on-trent, ST42TE. The company operates under SIC code 43290 - other construction installation.

Nassau industrial doors ltd was formed in 1990 and has been supplying, installing and servicing sectional overhead, high speed, roller shutter doors and steel hinged personnel doors across the whole of the united kingdom for the last 30+ years.door repair service - ukwe offer a comprehensive united ...

Private Limited With Share Capital
SIC: 43290
Unknown
Incorporated 04/03/1994
ST42TE

Financial Overview

Total Assets

£2.20M

Liabilities

£0

Net Assets

£2.20M

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-11-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-06-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:15-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:20-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:07-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:27-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2014
Termination Secretary Company With Name
Category:Officers
Date:12-03-2014
Termination Director Company With Name
Category:Officers
Date:12-03-2014
Resolution
Category:Resolution
Date:06-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Termination Director Company With Name
Category:Officers
Date:29-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2012
Resolution
Category:Resolution
Date:16-07-2012
Capital Name Of Class Of Shares
Category:Capital
Date:16-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2009
Legacy
Category:Annual Return
Date:06-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2008
Legacy
Category:Annual Return
Date:14-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2007
Legacy
Category:Annual Return
Date:26-03-2007
Legacy
Category:Annual Return
Date:23-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2005
Legacy
Category:Annual Return
Date:04-04-2005

Import / Export

Imports
12 Months2
60 Months15
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Jubilee House, Dewsbury Road, Fenton Industrial Estate, Stoke-On-Trent, Staffordshire, ST42TERegistered

Contact

01782418700
info@nassau.co.uk
nassau.co.uk
Jubilee House Dewsbury Road, Fenton Industrial Estate, Stoke-On-Trent, ST42TE