Nems Market Research Limited

General information

Name:

Nems Market Research Ltd

Office Address:

22 Manor Way Belasis Hall Technology Park TS23 4HN Billingham

Number: 03938078

Incorporation date: 2000-03-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nems Market Research Limited is categorised as Private Limited Company, located in 22 Manor Way, Belasis Hall Technology Park, Billingham. It's zip code is TS23 4HN. This company has been registered on 2000-03-02. The registration number is 03938078. The company's principal business activity number is 73200 and has the NACE code: Market research and public opinion polling. The most recent filed accounts documents describe the period up to 2023-05-31 and the latest confirmation statement was released on 2023-04-05.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 1 transactions from worth at least 500 pounds each, amounting to £28,250 in total. The company also worked with the Hartlepool Borough Council (1 transaction worth £1,570 in total). Nems Market Research was the service provided to the Cornwall Council Council covering the following areas: 43512-publicity Promotions & Marketing.

Our information detailing this firm's MDs shows a leadership of three directors: Martin H., Jane L. and Richard L. who joined the company's Management Board on 2005-08-01, 2000-03-02. What is more, the director's tasks are often helped with by a secretary - Richard L., who was appointed by this specific firm on 2000-03-02.

Financial data based on annual reports

Company staff

Martin H.

Role: Director

Appointed: 01 August 2005

Latest update: 17 March 2024

Richard L.

Role: Secretary

Appointed: 02 March 2000

Latest update: 17 March 2024

Jane L.

Role: Director

Appointed: 02 March 2000

Latest update: 17 March 2024

Richard L.

Role: Director

Appointed: 02 March 2000

Latest update: 17 March 2024

People with significant control

Executives who control the firm include: Richard L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jane L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jane L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roger L.
Notified on 6 April 2016
Ceased on 25 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 October 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 September 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 3 October 2016
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
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Benson Wood Ltd

Address:

Cleveland House 10 Yarm Road

Post code:

TS18 3NA

City / Town:

Stockton On Tees

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hartlepool Borough Council 1 £ 1 570.00
2015-04-17 17/04/15_1682 £ 1 570.00 Third Party Payments - Other Establishments
2014 Cornwall Council 1 £ 28 250.00
2014-12-11 1105482 £ 28 250.00 43512-publicity Promotions & Marketing

Search other companies

Services (by SIC Code)

  • 73200 : Market research and public opinion polling
24
Company Age

Similar companies nearby

Closest companies