Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEMO (1991) LIMITED
Company Information for

NEMO (1991) LIMITED

125B LONG STREET, ATHERSTONE, WARWICKSHIRE, CV9 1AB,
Company Registration Number
02081557
Private Limited Company
Active

Company Overview

About Nemo (1991) Ltd
NEMO (1991) LIMITED was founded on 1986-12-08 and has its registered office in Atherstone. The organisation's status is listed as "Active". Nemo (1991) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEMO (1991) LIMITED
 
Legal Registered Office
125B LONG STREET
ATHERSTONE
WARWICKSHIRE
CV9 1AB
Other companies in YO30
 
Filing Information
Company Number 02081557
Company ID Number 02081557
Date formed 1986-12-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB450710284  
Last Datalog update: 2024-03-06 21:51:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEMO (1991) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEMO (1991) LIMITED

Current Directors
Officer Role Date Appointed
NEIL NAPIER ADAMS
Director 1994-05-19
SIMON ANDREW ALLITT
Director 2007-06-29
NIGEL ANYIKA
Director 2017-03-30
DEREK ROGER BAMFORD
Director 1994-05-19
JONATHAN BARBER
Director 2014-11-01
EWAN DAVID BARROWCLOUGH
Director 2010-06-25
HEDLEY BERNARD CARTER
Director 1992-06-23
DAVID JOHN COURT
Director 2014-11-01
MARTIN CROUCH
Director 2004-01-01
ANDREW ROBERTSON DUNCAN
Director 2003-10-01
ILIANE CHRISTINA EDSON
Director 1999-10-01
CHRISTOPHER JOHN FAIRBRASS
Director 1994-02-17
JOHN FITTON
Director 2015-07-01
RICHARD JAMES FRATER
Director 2014-10-01
MICHAEL GLEN
Director 2015-04-16
ROBERT HALL
Director 1994-04-01
HELEN LOUISE HANSEN
Director 2014-09-01
DEREK JENKINS
Director 1994-05-19
DARREN MARK JONES
Director 2013-02-04
JOHN MCCALL
Director 1994-04-01
RORY JAMES ROBERT MCCURRY
Director 2017-04-27
ROBERT JOHN MEARNS
Director 2008-10-01
LEE SCOTT NEILSON MOORE
Director 2015-07-01
MICHAEL MORGAN
Director 2007-08-31
ROBIN LEWIS NATLEY
Director 2005-03-01
GEORGE LESLIE NEWSTEAD
Director 2001-06-26
HENRY NICHOLSON
Director 2017-12-31
PATRICK JOSEPH O'BRIEN
Director 1997-09-01
TREVOR PEAK
Director 1992-06-23
SOPHIA JANE MARGARET POWELL
Director 2006-07-01
JULIAN RICHARDS
Director 1993-03-25
STEVEN ANTHONY RICHARDSON
Director 2006-07-01
DAVID IAN RILEY
Director 2003-02-01
ALEC STUART SCRIVEN
Director 2016-05-11
WILLIAM SEWELL
Director 1992-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW ALLITT E F S DIRECT LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2016-01-19
NIGEL ANYIKA EFFECTIVE SUPPLIES LTD Director 2016-06-10 CURRENT 2016-06-10 Active
JONATHAN BARBER DBS WORLD LIMITED Director 2003-02-27 CURRENT 2003-02-27 Active
EWAN DAVID BARROWCLOUGH CLOCKWORK MORTGAGES LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
EWAN DAVID BARROWCLOUGH BORDER OFFICE STYLE LIMITED Director 2010-06-28 CURRENT 2001-02-20 Active
HEDLEY BERNARD CARTER CHARIOT OFFICE SUPPLIES LIMITED Director 1991-12-27 CURRENT 1977-09-08 Active
DAVID JOHN COURT WANSDYKE SCHOOL (2013) LTD Director 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
DAVID JOHN COURT THE STATIONERY CUPBOARD (DEVIZES) LIMITED Director 2010-03-02 CURRENT 1992-01-20 Active - Proposal to Strike off
DAVID JOHN COURT DEVIZES COPY CENTRE LIMITED Director 2010-03-02 CURRENT 1999-03-02 Active
DAVID JOHN COURT STAT-CUP LIMITED Director 2010-03-02 CURRENT 1986-09-25 Liquidation
DAVID JOHN COURT DAVID COURT (DEVIZES) LTD Director 2010-01-20 CURRENT 2010-01-20 Dissolved 2017-05-09
MARTIN CROUCH NOTETOP OFFICE SOLUTIONS LIMITED Director 1992-01-04 CURRENT 1980-10-23 Active
ANDREW ROBERTSON DUNCAN MJ SERVICES (SOUTHERN) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
ANDREW ROBERTSON DUNCAN MILES SHEPHERD LIMITED Director 2003-09-17 CURRENT 2003-09-17 Active
ILIANE CHRISTINA EDSON EURO BUSINESS SERVICES LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active - Proposal to Strike off
ILIANE CHRISTINA EDSON EURO BUSINESS SERVICES GROUP LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active - Proposal to Strike off
ILIANE CHRISTINA EDSON OFFICE PROFILES LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active - Proposal to Strike off
CHRISTOPHER JOHN FAIRBRASS FACE OF SOMERSET LIMITED Director 2015-08-05 CURRENT 2015-08-05 Liquidation
CHRISTOPHER JOHN FAIRBRASS FAIRWAY OFFICE INTERIORS LIMITED Director 2006-05-23 CURRENT 2006-05-23 Active - Proposal to Strike off
CHRISTOPHER JOHN FAIRBRASS ECTOMETOR LTD Director 1991-05-08 CURRENT 1988-03-28 Active
JOHN FITTON OFFICE SUPPLIES NOW LIMITED Director 2005-09-13 CURRENT 2005-09-13 Active
MICHAEL GLEN GLEN OFFICE SUPPLIES LIMITED Director 2005-03-10 CURRENT 2005-03-10 Active
MICHAEL GLEN PRINTERBOX LIMITED Director 2005-03-10 CURRENT 2005-03-10 Dissolved 2018-05-15
HELEN LOUISE HANSEN AFFORDABLE COMPANIES LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
HELEN LOUISE HANSEN LASERTYPE LIMITED Director 2004-09-04 CURRENT 2004-09-02 Active - Proposal to Strike off
HELEN LOUISE HANSEN THE HALCYON PRESS GROUP LIMITED Director 1996-08-13 CURRENT 1996-07-19 Active - Proposal to Strike off
DEREK JENKINS CHARTER OFFICE EQUIPMENT LIMITED Director 1992-05-01 CURRENT 1985-10-08 Active
DARREN MARK JONES JP LAW LTD Director 2006-09-26 CURRENT 2006-09-26 Active
JOHN MCCALL BUYING DIRECT LIMITED Director 2010-09-30 CURRENT 1993-04-26 Dissolved 2014-03-18
JOHN MCCALL EUROCOPY SCOTLAND PLC Director 1988-10-26 CURRENT 1962-04-27 Dissolved 2014-03-23
RORY JAMES ROBERT MCCURRY MODERN OFFICE SUPPLIES (NI) LIMITED Director 2017-03-31 CURRENT 2000-10-27 Active
RORY JAMES ROBERT MCCURRY DUNDER MCMIFFLIN LTD Director 2017-03-08 CURRENT 2017-03-08 Active
ROBERT JOHN MEARNS FOVIA (OFFICE) LIMITED Director 2014-04-01 CURRENT 2005-09-21 Active
ROBERT JOHN MEARNS OFFICE FRIENDS SYSTEMS LTD Director 2014-03-06 CURRENT 2014-02-07 Active
ROBERT JOHN MEARNS B & E OFFICE EQUIPMENT LTD Director 2010-08-11 CURRENT 2009-09-16 Active - Proposal to Strike off
ROBERT JOHN MEARNS RAPID OFFICE EQUIPMENT (GRIMSBY) LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
ROBERT JOHN MEARNS WEBSTERS MEWS LIMITED Director 2008-01-31 CURRENT 2000-02-21 Active
ROBERT JOHN MEARNS OFFICE FRIENDS LTD Director 2007-09-04 CURRENT 2007-09-04 Active
ROBERT JOHN MEARNS LINCOLNSHIRE OFFICE FRIENDS LIMITED Director 2003-10-29 CURRENT 2003-10-29 Active
LEE SCOTT NEILSON MOORE ALLIANCE OFFICE UK LTD Director 2014-11-01 CURRENT 2002-09-19 Liquidation
MICHAEL MORGAN EUROPA OFFICE LIMITED Director 2009-09-17 CURRENT 1995-01-09 Dissolved 2016-12-06
GEORGE LESLIE NEWSTEAD WHOLESALE OFFICE SUPPLIES LIMITED Director 1991-10-11 CURRENT 1989-10-11 Active
HENRY NICHOLSON GEORGE ROSE OFFICE PRODUCTS LIMITED Director 2000-08-08 CURRENT 2000-03-30 Active - Proposal to Strike off
TREVOR PEAK CUSTOM BUSINESS EQUIPMENT AND STATIONERY SUPPLIES LIMITED Director 1991-06-26 CURRENT 1980-11-18 Active
DAVID IAN RILEY MEDIA HISTORY LIMITED Director 2003-01-24 CURRENT 2002-11-27 Active
DAVID IAN RILEY B J OFFICE EQUIPMENT LIMITED Director 1996-08-30 CURRENT 1996-08-22 Active
DAVID IAN RILEY BEN JOHNSON LIMITED Director 1991-11-25 CURRENT 1991-11-06 Active
WILLIAM SEWELL LONGFELLOW OFFICE SUPPLIES LIMITED Director 1995-09-21 CURRENT 1995-09-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020815570002
2023-10-09APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW ALLITT
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK ARMSTRONG
2023-02-08APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS CHARMAN
2022-12-20APPOINTMENT TERMINATED, DIRECTOR DARREN ASTON
2022-11-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-15Solvency Statement dated 27/10/22
2022-11-15Solvency Statement dated 27/10/22
2022-11-15Statement of capital on GBP 3,200
2022-11-15Statement of capital on GBP 3,200
2022-07-04DIRECTOR APPOINTED MR ANTHONY MARK ARMSTRONG
2022-07-04CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-07-04AP01DIRECTOR APPOINTED MR ANTHONY MARK ARMSTRONG
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SEWELL
2022-05-23AP01DIRECTOR APPOINTED MR SPENCER COURAGE
2022-03-14AP01DIRECTOR APPOINTED MR JAMES ROSS CHARMAN
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANYIKA
2021-08-07AP01DIRECTOR APPOINTED MR DARREN ASTON
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-07-27CH01Director's details changed for Mr Simon Andrew Allitt on 2021-07-23
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EWAN DAVID BARROWCLOUGH
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCALL
2020-12-16AP01DIRECTOR APPOINTED MR MICHAEL BERNARD CARTER
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HEDLEY BERNARD CARTER
2020-10-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-02-27CH01Director's details changed for Donald Ward on 2020-02-25
2020-02-27CH01Director's details changed for Donald Ward on 2020-02-25
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MEARNS
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN RILEY
2019-07-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CLARES OFFICE SUPPLIES LTD
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020815570002
2019-07-08AP02Appointment of Clares Office Supplies Ltd as director on 2019-06-30
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE SCOTT NEILSON MOORE
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK MONGAN
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-06-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN DICKIE
2018-02-13AP01DIRECTOR APPOINTED MR HENRY NICHOLSON
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL EMMERSON
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAGSTAFF
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED ANGELO
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL REDMAN
2017-07-12PSC08Notification of a person with significant control statement
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18AP01DIRECTOR APPOINTED MR NIGEL ANYIKA
2017-05-18AP01DIRECTOR APPOINTED RORY JAMES ROBERT MCCURRY
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURRY
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE FARRAR
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHEYNE
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PRITCHARD
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD STUBBS
2016-12-21AP01DIRECTOR APPOINTED ALFRED ANGELO
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEARD
2016-10-28AP01DIRECTOR APPOINTED MR ROBERT STUART CHEYNE
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR VINU PATEL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 5100
2016-07-14AR0123/06/16 FULL LIST
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WATERS
2016-07-04AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-16AP01DIRECTOR APPOINTED MARK RUSSELL WAGSTAFF
2016-06-01AP01DIRECTOR APPOINTED ALEC STUART SCRIVEN
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SAVLA
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER COURAGE
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTYRE
2015-12-21AP01DIRECTOR APPOINTED MR MICHAEL PATRICK MONGAN
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNER
2015-09-04AP01DIRECTOR APPOINTED MR LEE SCOTT NEILSON MOORE
2015-07-29AP01DIRECTOR APPOINTED JOHN FITTON
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 4900
2015-07-21AR0123/06/15 FULL LIST
2015-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-12AP01DIRECTOR APPOINTED STEPHEN NORMAN BEARD
2015-05-27AP01DIRECTOR APPOINTED MICHAEL GLEN
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR THARMALINGAM SRITURAN
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JAMES STREETS / 16/02/2015
2014-12-19AP01DIRECTOR APPOINTED MR DAVID JOHN COURT
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILSON
2014-12-01AP01DIRECTOR APPOINTED JOHN DONAL O'CONNER
2014-12-01AP01DIRECTOR APPOINTED JONATHAN BARBER
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FISH
2014-10-22AP01DIRECTOR APPOINTED MR RICHARD JAMES FRATER
2014-10-22AP01DIRECTOR APPOINTED HELEN LOUISE HANSEN
2014-08-22AP01DIRECTOR APPOINTED PAUL STEPHEN DICKIE
2014-08-22AP01DIRECTOR APPOINTED JAMIE FARRAR
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FEASBY
2014-07-09AP01DIRECTOR APPOINTED SPENCER COURAGE
2014-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 4500
2014-07-01AR0123/06/14 FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AMOR
2013-09-25AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCCALL
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN NICHOLSON
2013-07-26AR0123/06/13 FULL LIST
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE PRITCHARD / 05/12/2010
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HEDLEY CARTER / 19/02/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN DAVID BARROWCLOUGH / 23/06/2013
2013-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-24AP01DIRECTOR APPOINTED DONALD MORRIS MCINTYRE
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE REILLY / 05/12/2010
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HEDLEY BERNARD CARTER / 19/02/2013
2013-05-10AP01DIRECTOR APPOINTED THARMALINGAM SRITURAN
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EBORNE
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN
2013-05-10AP01DIRECTOR APPOINTED MR DARREN MARK JONES
2013-05-10AP01DIRECTOR APPOINTED NEIL HEMCHANDRA SAVLA
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW ALLITT / 19/07/2012
2012-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-26AR0123/06/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD WARD / 23/06/2012
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STRATFORD PARSON / 23/06/2012
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR STEVENSON / 23/06/2012
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH / 23/06/2012
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY RICHARDSON / 23/06/2012
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA JANE MARGARET POWELL / 23/06/2012
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH O'BRIEN / 23/06/2012
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FAIRBRASS / 23/06/2012
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CROUCH / 23/06/2012
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW ALLITT / 23/06/2012
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PARMENTER
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NICHOL
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLMAN
2011-07-07AR0123/06/11 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-24AP01DIRECTOR APPOINTED MR EWAN DAVID BARROWCLOUGH
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CLARK
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FARRER
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY NICHOLSON
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAGE
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROBERTSON
2010-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-26AR0123/06/10 CHANGES
2010-05-27AP01DIRECTOR APPOINTED DAVID ROGER PAYNE
2010-05-27AP01DIRECTOR APPOINTED MICHAEL SEAN PAGE
2010-05-27AP01DIRECTOR APPOINTED GARRY JAMES STREETS
2010-05-27AP01DIRECTOR APPOINTED JEFFREY ROBERTSON
2010-05-27AP01DIRECTOR APPOINTED AMANDA REILLY
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDSWORTHY
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SINCLAIR
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ROBERTSON
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to NEMO (1991) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEMO (1991) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEMO (1991) LIMITED

Intangible Assets
Patents
We have not found any records of NEMO (1991) LIMITED registering or being granted any patents
Domain Names

NEMO (1991) LIMITED owns 3 domain names.

clevelanddirect.co.uk   jonesdirect.co.uk   nemogroup.co.uk  

Trademarks
We have not found any records of NEMO (1991) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEMO (1991) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as NEMO (1991) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where NEMO (1991) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEMO (1991) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEMO (1991) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.