Nasma Holdings Limited

General information

Name:

Nasma Holdings Ltd

Office Address:

Sandhurst House 297 Yorktown Road College Town GU47 0QA Sandhurst

Number: 04760617

Incorporation date: 2003-05-12

Dissolution date: 2020-11-24

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04760617 21 years ago, Nasma Holdings Limited had been a private limited company until 2020-11-24 - the day it was officially closed. Its latest mailing address was Sandhurst House 297 Yorktown Road, College Town Sandhurst. The company was known as Spraytech Surface Finishs up till 2004-07-27 at which point the business name was changed.

This limited company was directed by just one managing director: Nedaa N., who was arranged to perform management duties on 2004-07-21.

Needa N. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Nasma Holdings Limited 2004-07-27
  • Spraytech Surface Finishs Limited 2003-05-12

Financial data based on annual reports

Company staff

Nedaa N.

Role: Director

Appointed: 21 July 2004

Latest update: 19 April 2024

People with significant control

Needa N.
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 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 14 May 2021
Confirmation statement last made up date 30 April 2020
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 March 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 23 April 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 23 April 2013
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 2019-05-31 (AA)
filed on: 25th, February 2020
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Evolution House 2

Post code:

RG40 2EG

City / Town:

Wokingham

HQ address,
2013

Address:

C/o Ppk Accountants Ltd Evolution House 2-6

Post code:

RG40 2EG

City / Town:

Wokingham

Accountant/Auditor,
2012 - 2013

Name:

Ppk Accountants Limited

Address:

Evolution House 2 - 6 Easthampstead Road

Post code:

RG40 2EG

City / Town:

Wokingham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies