Nsm Product Design Ltd

General information

Name:

Nsm Product Design Limited

Office Address:

6th Floor Walker House Exchange Flags L2 3YL Liverpool

Number: 04280995

Incorporation date: 2001-09-04

Dissolution date: 2020-06-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Nsm Product Design came into being in 2001 as a company enlisted under no 04280995, located at L2 3YL Liverpool at 6th Floor Walker House. The company's last known status was dissolved. Nsm Product Design had been offering its services for 19 years. It has a history in registered name change. In the past, the company had four different names. Up till 2011 the company was prospering under the name of Nick Munro Design and up to that point its official company name was N M Design.

This specific firm was managed by 1 director: Nicholas M. who was administering it for nineteen years.

  • Previous company's names
  • Nsm Product Design Ltd 2011-03-29
  • Nick Munro Design Limited 2006-01-06
  • N M Design Limited 2002-06-13
  • Nick Munro Design Limited 2001-10-23
  • Zephyrstream Limited 2001-09-04

Financial data based on annual reports

Company staff

Nicholas M.

Role: Director

Appointed: 27 September 2001

Latest update: 16 February 2024

Nicholas M.

Role: Secretary

Appointed: 27 September 2001

Latest update: 16 February 2024

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 18 September 2016
Return last made up date 04 September 2015
Annual Accounts 28 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 November 2015
Annual Accounts 28 August 2014
Date Approval Accounts 28 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Document replacement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from C/O Acg Accountancy Limited 3a Rossett Business Village Rossett Wrexham Clwyd LL12 0AY Wales on Sat, 25th Jun 2016 to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL (AD01)
filed on: 25th, June 2016
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
18
Company Age

Similar companies nearby

Closest companies