Nalwick Results Ltd

General information

Name:

Nalwick Results Limited

Office Address:

17 Fenland Road Thorne DN8 5PR Doncaster

Number: 09561453

Incorporation date: 2015-04-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nalwick Results Ltd can be found at 17 Fenland Road, Thorne in Doncaster. The postal code is DN8 5PR. Nalwick Results has been active on the British market since the firm was set up on Sun, 26th Apr 2015. The Companies House Registration Number is 09561453. This firm's Standard Industrial Classification Code is 53201 meaning Licensed carriers. 2022-04-30 is the last time company accounts were filed.

There is just one managing director presently supervising the following business, specifically Mark C. who has been carrying out the director's assignments since Sun, 26th Apr 2015. Since Mon, 8th Jun 2020 Lee P., had fulfilled assigned duties for the following business up until the resignation on Wed, 23rd Sep 2020. What is more a different director, namely Mariana I. resigned in June 2020.

Mohammed A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mark C.

Role: Director

Appointed: 23 September 2020

Latest update: 12 February 2024

People with significant control

Mohammed A.
Notified on 14 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark C.
Notified on 23 September 2020
Ceased on 14 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lee P.
Notified on 8 June 2020
Ceased on 23 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mariana I.
Notified on 7 April 2020
Ceased on 8 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jawaid M.
Notified on 11 November 2019
Ceased on 7 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Belkacem O.
Notified on 28 June 2019
Ceased on 11 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ewan T.
Notified on 21 March 2019
Ceased on 28 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Haroon S.
Notified on 10 December 2018
Ceased on 21 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ellen C.
Notified on 12 July 2018
Ceased on 10 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 12 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Abdullah A.
Notified on 24 November 2017
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 5 April 2017
Ceased on 24 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ben F.
Notified on 19 October 2016
Ceased on 5 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 07 December 2016
Start Date For Period Covered By Report 26 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 07 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director was appointed on 2024-03-14 (AP01)
filed on: 22nd, March 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
9
Company Age

Closest Companies - by postcode