Company NameNu-Tech Tomenson Industries Ltd.
DirectorMichael John Tomenson
Company StatusActive
Company NumberSC234913
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael John Tomenson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2004(1 year, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleM.D
Country of ResidenceScotland
Correspondence Address29 Lamont Avenue
Bishopton
PA7 5LJ
Scotland
Secretary NamePamela Kathleen Quinn
NationalityBritish
StatusResigned
Appointed15 February 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 August 2008)
RoleCompany Director
Correspondence Address9 Trafalgar Avenue
New Brighton
Wirral
Merseyside
CH44 8BP
Wales
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.nutechcleaning.co.uk/
Telephone01505 863863
Telephone regionJohnstone

Location

Registered Address29 Lamont Avenue
Bishopton
PA7 5LJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Financials

Year2013
Net Worth-£39,905
Cash£183
Current Liabilities£72,487

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 August 2019 (3 pages)
17 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
12 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
8 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2
(3 pages)
22 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2
(3 pages)
22 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(3 pages)
31 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(3 pages)
31 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 August 2012Director's details changed for Michael John Tomenson on 9 August 2012 (2 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
10 August 2012Director's details changed for Michael John Tomenson on 9 August 2012 (2 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
10 August 2012Director's details changed for Michael John Tomenson on 9 August 2012 (2 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
17 January 2011Registered office address changed from 9 Dougalston Road Glasgow G23 5JX on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 9 Dougalston Road Glasgow G23 5JX on 17 January 2011 (1 page)
2 August 2010Director's details changed for Michael John Tomenson on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Michael John Tomenson on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Michael John Tomenson on 2 August 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 August 2009Return made up to 02/08/09; full list of members (3 pages)
13 August 2009Return made up to 02/08/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 August 2008Appointment terminated secretary pamela quinn (1 page)
6 August 2008Return made up to 02/08/08; full list of members (3 pages)
6 August 2008Appointment terminated secretary pamela quinn (1 page)
6 August 2008Return made up to 02/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 August 2007Return made up to 02/08/07; full list of members (2 pages)
31 August 2007Return made up to 02/08/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 September 2006Return made up to 02/08/06; full list of members (2 pages)
15 September 2006Return made up to 02/08/06; full list of members (2 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 August 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 November 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(6 pages)
11 November 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(6 pages)
28 September 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
28 September 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
12 March 2004Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
(6 pages)
12 March 2004Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
(6 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
2 August 2002Incorporation (16 pages)
2 August 2002Incorporation (16 pages)