General information

Name:

Numill Ltd

Office Address:

4th Floor Fountain Precinct Leopold Street S1 2JA Sheffield

Number: 04846115

Incorporation date: 2003-07-25

Dissolution date: 2021-05-17

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 4th Floor Fountain Precinct, Sheffield S1 2JA Numill Limited was categorised as a Private Limited Company registered under the 04846115 Companies House Reg No. This firm had been founded twenty one years ago before was dissolved on 2021-05-17.

Anne W. was the enterprise's managing director, designated to this position in 2006.

The companies that controlled the firm were as follows: Numill Engineering Limited had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Sheffield at Balaclava Road, S6 3BG and was registered as a PSC under the registration number 05906696. Anne W. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Anne W.

Role: Director

Appointed: 13 October 2006

Latest update: 27 September 2022

People with significant control

Numill Engineering Limited
Address: Numill Engineering Limited Balaclava Road, Sheffield, S6 3BG, England
Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05906696
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Anne W.
Notified on 30 June 2016
Nature of control:
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 08 August 2018
Confirmation statement last made up date 25 July 2017
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 20 April 2016
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 6 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Balaclava Road Sheffield South Yorkshire S6 3BG to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on Tuesday 26th June 2018 (AD01)
filed on: 26th, June 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
17
Company Age

Similar companies nearby

Closest companies