Pope Lane, Whitestake
Preston
Lancashire
PR4 4JR
Director Name | Mr Russell Rodger Jordan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2012(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS Scotland |
Director Name | Mr Paul Vaughan |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(10 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Svedala House Parkfield Road Industrial Estate Parkfield Road Rugby Warwickshire CV21 1QJ |
Director Name | Mr Ian John Patrick Bownes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1f1 32 Spottiswoode Street Edinburgh Midlothian EH9 1DG Scotland |
Director Name | Mr Gary William Gibson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Bishop Terrace Kinnesswood, Kinross Kinrosshire KY13 9JW Scotland |
Secretary Name | Ian John Patrick Bownes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Craiglockhart Avenue Edinburgh Midlothian EH14 1HX Scotland |
Director Name | Mr David John Hendren |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(11 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Cameron Crescent Windygates Fife KY8 5EA Scotland |
Secretary Name | Mr David John Hendren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(11 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Cameron Crescent Windygates Fife KY8 5EA Scotland |
Director Name | Alexander Marshall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Parklee Drive Glasgow Lanarkshire G76 9AS Scotland |
Secretary Name | Alexander Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Parklee Drive Glasgow Lanarkshire G76 9AS Scotland |
Secretary Name | Mrs Karen Marie Birch |
---|---|
Status | Resigned |
Appointed | 03 May 2011(4 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 2012) |
Role | Company Director |
Correspondence Address | Unit 6a Roman Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1DB |
Website | nuphalt.com |
---|---|
Telephone | 01383 411210 |
Telephone region | Dunfermline |
Registered Address | 11 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£558,700 |
Cash | £117,191 |
Current Liabilities | £2,590,440 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
14 March 2013 | Delivered on: 4 April 2013 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
16 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 October 2020 | Satisfaction of charge 1 in full (1 page) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 July 2017 | Appointment of Mr Paul Vaughan as a director on 1 April 2017 (2 pages) |
12 July 2017 | Appointment of Mr Paul Vaughan as a director on 1 April 2017 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
18 March 2016 | Registered office address changed from Colorado House, 1004 Wood Road Rosyth Business Park, Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Colorado House, 1004 Wood Road Rosyth Business Park, Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 18 March 2016 (1 page) |
3 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
19 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
26 November 2013 | Termination of appointment of Ian Bownes as a director (1 page) |
26 November 2013 | Termination of appointment of Ian Bownes as a director (1 page) |
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Appointment of Russell Rodger Jordan as a director (2 pages) |
7 June 2012 | Appointment of Russell Rodger Jordan as a director (2 pages) |
30 January 2012 | Termination of appointment of Karen Birch as a secretary (1 page) |
30 January 2012 | Termination of appointment of Karen Birch as a secretary (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Appointment of Mrs Karen Marie Birch as a secretary (2 pages) |
3 May 2011 | Termination of appointment of Alexander Marshall as a secretary (1 page) |
3 May 2011 | Termination of appointment of Alexander Marshall as a secretary (1 page) |
3 May 2011 | Appointment of Mrs Karen Marie Birch as a secretary (2 pages) |
14 April 2011 | Termination of appointment of Alexander Marshall as a director (2 pages) |
14 April 2011 | Termination of appointment of Alexander Marshall as a director (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
26 March 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
5 January 2010 | Accounts for a small company made up to 30 November 2008 (7 pages) |
5 January 2010 | Accounts for a small company made up to 30 November 2008 (7 pages) |
16 November 2009 | Director's details changed for Mr Ian John Patrick Bownes on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Ian John Patrick Bownes on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Ian John Patrick Bownes on 1 October 2009 (2 pages) |
7 January 2009 | Return made up to 30/10/08; full list of members (4 pages) |
7 January 2009 | Return made up to 30/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
23 April 2008 | Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page) |
23 April 2008 | Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page) |
14 March 2008 | Company name changed nu-phalt scotland LIMITED\certificate issued on 19/03/08 (3 pages) |
14 March 2008 | Company name changed nu-phalt scotland LIMITED\certificate issued on 19/03/08 (3 pages) |
7 March 2008 | Director and secretary appointed alexander marshall (2 pages) |
7 March 2008 | Appointment terminated director gary gibson (1 page) |
7 March 2008 | Director appointed stephen barry smith (2 pages) |
7 March 2008 | Director and secretary appointed alexander marshall (2 pages) |
7 March 2008 | Appointment terminated director gary gibson (1 page) |
7 March 2008 | Appointment terminated director and secretary david hendren (1 page) |
7 March 2008 | Appointment terminated director and secretary david hendren (1 page) |
7 March 2008 | Director appointed stephen barry smith (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | Secretary resigned (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 26 craiglockhart avenue edinburgh EH14 1HX (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 26 craiglockhart avenue edinburgh EH14 1HX (1 page) |
15 June 2007 | Company name changed nuphalt scotland LIMITED\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed nuphalt scotland LIMITED\certificate issued on 15/06/07 (2 pages) |
15 December 2006 | Memorandum and Articles of Association (12 pages) |
15 December 2006 | Company name changed colorado nu-phalt LIMITED\certificate issued on 15/12/06 (2 pages) |
15 December 2006 | Company name changed colorado nu-phalt LIMITED\certificate issued on 15/12/06 (2 pages) |
15 December 2006 | Memorandum and Articles of Association (12 pages) |
30 October 2006 | Incorporation (16 pages) |
30 October 2006 | Incorporation (16 pages) |