Nlc Group Of Companies Limited

General information

Name:

Nlc Group Of Companies Ltd

Office Address:

9 Cabot Lane Creekmoor BH17 7BY Poole

Number: 02986906

Incorporation date: 1994-11-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Nlc Group Of Companies Limited company has been in this business for at least 30 years, having launched in 1994. Started with registration number 02986906, Nlc Group Of Companies is categorised as a Private Limited Company with office in 9 Cabot Lane, Poole BH17 7BY. It has been already one years from the moment This company's registered name is Nlc Group Of Companies Limited, but until 2023 the business name was The National Lighting Company and before that, up till Tuesday 13th February 1996 the firm was known as Copacoot. It means this company used three other names. This firm's principal business activity number is 70100 - Activities of head offices. Nlc Group Of Companies Ltd released its latest accounts for the financial period up to 2021-12-31. The latest confirmation statement was submitted on 2022-11-04.

There seems to be a number of six directors managing this specific limited company right now, namely Michael L., Irwin W., Verette S. and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors duties since September 2017. To help the directors in their tasks, this specific limited company has been using the skills of Meyer M. as a secretary since the appointment on Thursday 1st February 1996.

  • Previous company's names
  • Nlc Group Of Companies Limited 2023-05-25
  • The National Lighting Company Limited 1996-02-13
  • Copacoot Limited 1994-11-04

Company staff

Michael L.

Role: Director

Appointed: 18 September 2017

Latest update: 3 March 2024

Irwin W.

Role: Director

Appointed: 18 September 2014

Latest update: 3 March 2024

Verette S.

Role: Director

Appointed: 18 September 2014

Latest update: 3 March 2024

Meyer M.

Role: Director

Appointed: 26 September 2003

Latest update: 3 March 2024

Elisheba M.

Role: Director

Appointed: 09 September 2003

Latest update: 3 March 2024

Jacob S.

Role: Director

Appointed: 09 September 2003

Latest update: 3 March 2024

Meyer M.

Role: Secretary

Appointed: 01 February 1996

Latest update: 3 March 2024

People with significant control

Executives with significant control over the firm are: Verette S. owns 1/2 or less of company shares. Meyer M. owns 1/2 or less of company shares.

Verette S.
Notified on 27 November 2022
Nature of control:
1/2 or less of shares
Meyer M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jacob S.
Notified on 2 March 2021
Ceased on 27 November 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 18 November 2023
Confirmation statement last made up date 04 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (54 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
29
Company Age

Similar companies nearby

Closest companies