N.s.m.i Limited

General information

Name:

N.s.m.i Ltd

Office Address:

The Paddocks Lower Road Peldon CO5 7PR Colchester

Number: 06848308

Incorporation date: 2009-03-16

Dissolution date: 2022-06-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the year of the launching of N.s.m.i Limited, the firm which was located at The Paddocks Lower Road, Peldon, Colchester. It was registered on 2009-03-16. The firm registration number was 06848308 and the company post code was CO5 7PR. The company had been active on the market for 13 years until 2022-06-07.

In this firm, most of director's assignments had been fulfilled by Stephanie G. and Nicholas G.. Amongst these two people, Stephanie G. had been with the firm for the longest period of time, having been a vital addition to officers' team for 13 years.

Executives who controlled the firm include: Nicholas G. owned 1/2 or less of company shares. Stephanie G. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Stephanie G.

Role: Secretary

Appointed: 16 March 2009

Latest update: 25 February 2024

Stephanie G.

Role: Director

Appointed: 16 March 2009

Latest update: 25 February 2024

Nicholas G.

Role: Director

Appointed: 16 March 2009

Latest update: 25 February 2024

People with significant control

Nicholas G.
Notified on 16 March 2017
Nature of control:
1/2 or less of shares
Stephanie G.
Notified on 16 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 30 March 2022
Confirmation statement last made up date 16 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 May 2015
Annual Accounts 25 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 27 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 May 2013
Annual Accounts 6 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Similar companies nearby

Closest companies