Nendle Manufacturing Limited

General information

Name:

Nendle Manufacturing Ltd

Office Address:

8 Kelvin Road Manor Trading Estate SS7 4QB Benfleet

Number: 02499873

Incorporation date: 1990-05-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nendle Manufacturing came into being in 1990 as a company enlisted under no 02499873, located at SS7 4QB Benfleet at 8 Kelvin Road. The firm has been in business for 34 years and its current status is active. Registered as Vibration Isolation, it used the name up till 2015, the year it was changed to Nendle Manufacturing Limited. This company's Standard Industrial Classification Code is 96090 and has the NACE code: Other service activities not elsewhere classified. The business latest accounts describe the period up to Friday 30th September 2022 and the most recent annual confirmation statement was submitted on Wednesday 22nd March 2023.

Currently, the firm is directed by one managing director: Jamie G., who was designated to this position five years ago. Michael A. had been functioning as a director for the following firm up until the resignation in 2019. In addition, the managing director's efforts are constantly aided with by a secretary - Susan M., who was chosen by the following firm in March 2018.

  • Previous company's names
  • Nendle Manufacturing Limited 2015-07-02
  • Vibration Isolation Limited 1990-05-08

Financial data based on annual reports

Company staff

Jamie G.

Role: Director

Appointed: 17 July 2019

Latest update: 8 February 2024

Susan M.

Role: Secretary

Appointed: 21 March 2018

Latest update: 8 February 2024

People with significant control

Executives who control the firm include: Laura J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jamie G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Laura J.
Notified on 21 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jamie G.
Notified on 21 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lynda A.
Notified on 6 April 2016
Ceased on 21 March 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Anthony J.
Notified on 6 April 2016
Ceased on 19 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 November 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 December 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 3 October 2016
Annual Accounts 21 February 2018
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 22 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 22 January 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 30th September 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Sundial House High Street Horsell

Post code:

GU21 4SU

City / Town:

Woking

HQ address,
2014

Address:

Sundial House High Street Horsell

Post code:

GU21 4SU

City / Town:

Woking

HQ address,
2015

Address:

Sundial House High Street Horsell

Post code:

GU21 4SU

City / Town:

Woking

HQ address,
2016

Address:

Sundial House High Street Horsell

Post code:

GU21 4SU

City / Town:

Woking

Accountant/Auditor,
2016

Name:

Hamlyns Llp

Address:

Sundial House High Street Horsell

Post code:

GU21 4SU

City / Town:

Woking

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
33
Company Age

Closest Companies - by postcode