Nidum Precision Tooling Limited

DataGardener
dissolved
Unknown

Nidum Precision Tooling Limited

00706121Private Limited With Share Capital

The Conifers Filton Road, Hambrook, Bristol, BS161QG
Incorporated

20/10/1961

Company Age

64 years

Directors

6

Employees

SIC Code

28290

Risk

not scored

Company Overview

Registration, classification & business activity

Nidum Precision Tooling Limited (00706121) is a private limited with share capital incorporated on 20/10/1961 (64 years old) and registered in bristol, BS161QG. The company operates under SIC code 28290 - manufacture of other general-purpose machinery n.e.c..

Private Limited With Share Capital
SIC: 28290
Unknown
Incorporated 20/10/1961
BS161QG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

1

Shareholders

Board of Directors

5

Charges

18

Registered

5

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:16-05-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-02-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-10-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:30-07-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-07-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:15-07-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:28-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2014
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-11-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:08-11-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:06-11-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:06-11-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:18-10-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-09-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2013
Legacy
Category:Mortgage
Date:23-02-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Legacy
Category:Mortgage
Date:22-11-2011
Legacy
Category:Mortgage
Date:29-09-2011
Legacy
Category:Mortgage
Date:23-08-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:21-07-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Termination Secretary Company With Name
Category:Officers
Date:30-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:30-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2009
Legacy
Category:Annual Return
Date:25-03-2009
Legacy
Category:Officers
Date:24-03-2009
Legacy
Category:Officers
Date:24-03-2009
Legacy
Category:Mortgage
Date:27-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2008
Legacy
Category:Officers
Date:21-08-2008
Legacy
Category:Annual Return
Date:25-03-2008
Legacy
Category:Officers
Date:25-03-2008
Legacy
Category:Officers
Date:25-03-2008
Legacy
Category:Address
Date:15-09-2007
Auditors Resignation Company
Category:Auditors
Date:15-09-2007
Auditors Resignation Company
Category:Auditors
Date:15-09-2007
Legacy
Category:Capital
Date:15-09-2007
Legacy
Category:Officers
Date:15-09-2007
Legacy
Category:Officers
Date:15-09-2007
Legacy
Category:Officers
Date:15-09-2007
Legacy
Category:Officers
Date:15-09-2007
Legacy
Category:Officers
Date:15-09-2007
Legacy
Category:Officers
Date:15-09-2007
Resolution
Category:Resolution
Date:15-09-2007
Resolution
Category:Resolution
Date:15-09-2007
Legacy
Category:Mortgage
Date:12-09-2007
Legacy
Category:Mortgage
Date:12-09-2007
Legacy
Category:Mortgage
Date:12-09-2007
Legacy
Category:Mortgage
Date:12-09-2007
Legacy
Category:Mortgage
Date:12-09-2007
Legacy
Category:Mortgage
Date:12-09-2007
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2007
Legacy
Category:Annual Return
Date:28-02-2007
Legacy
Category:Address
Date:28-02-2007
Legacy
Category:Address
Date:20-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2006
Legacy
Category:Officers
Date:16-05-2006
Legacy
Category:Annual Return
Date:02-03-2006
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2005
Legacy
Category:Annual Return
Date:04-03-2005
Legacy
Category:Mortgage
Date:28-10-2004
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2004
Legacy
Category:Annual Return
Date:02-03-2004
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2003
Legacy
Category:Annual Return
Date:11-03-2003
Legacy
Category:Mortgage
Date:02-07-2002
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2002
Legacy
Category:Annual Return
Date:27-03-2002
Legacy
Category:Annual Return
Date:05-09-2001
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2001
Accounts With Accounts Type Full
Category:Accounts
Date:23-03-2001
Legacy
Category:Mortgage
Date:18-08-2000
Legacy
Category:Mortgage
Date:18-08-2000
Legacy
Category:Capital
Date:18-08-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/05/2014
Filing Date18/03/2013
Latest Accounts31/08/2012

Trading Addresses

Unit C, Neath Vale Supplier Park, Resolven, Neath, West Glamorgan, SA114SR
Conifers, Filton Road, Hambrook, Bristol, Avon, BS161QGRegistered

Contact

The Conifers Filton Road, Hambrook, Bristol, BS161QG