General information

Name:

Nailco Ltd

Office Address:

44-46 Old Steine BN1 1NH Brighton

Number: 02691770

Incorporation date: 1992-02-27

Dissolution date: 2021-10-23

End of financial year: 10 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in Brighton registered with number: 02691770. The company was set up in the year 1992. The office of this company was located at 44-46 Old Steine . The zip code for this location is BN1 1NH. The enterprise was dissolved on 2021-10-23, meaning it had been in business for twenty nine years. Its listed name transformation from Nailco Europe to Nailco Limited occurred on 2007-12-28.

The officers included: Marilyn C. assigned to lead the company 5 years ago, Karen S. assigned to lead the company in 2002 and John C. assigned to lead the company thirty one years ago.

John C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Nailco Limited 2007-12-28
  • Nailco Europe Limited 1992-02-27

Financial data based on annual reports

Company staff

Marilyn C.

Role: Director

Appointed: 16 August 2019

Latest update: 17 January 2024

Karen S.

Role: Director

Appointed: 20 September 2002

Latest update: 17 January 2024

Karen S.

Role: Secretary

Appointed: 01 June 2001

Latest update: 17 January 2024

John C.

Role: Director

Appointed: 27 February 1993

Latest update: 17 January 2024

People with significant control

John C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 10 March 2021
Account last made up date 31 December 2018
Confirmation statement next due date 10 April 2021
Confirmation statement last made up date 27 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Extension of accounting period to 2020/03/10 from 2019/12/31 (AA01)
filed on: 10th, March 2020
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46150 : Agents involved in the sale of furniture, household goods, hardware and ironmongery
29
Company Age

Closest Companies - by postcode