Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NM123 LTD
Company Information for

NM123 LTD

3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE,
Company Registration Number
02794933
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nm123 Ltd
NM123 LTD was founded on 1993-03-02 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Nm123 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NM123 LTD
 
Legal Registered Office
3rd Floor, Butt Dyke House
33 Park Row
Nottingham
NG1 6EE
Other companies in NG11
 
Previous Names
WOODLEY HOLIDAYS LIMITED07/09/2021
Filing Information
Company Number 02794933
Company ID Number 02794933
Date formed 1993-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-13 05:01:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NM123 LTD
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 NM123 LTD

Current Directors
Officer Role Date Appointed
NIGEL TIMOTHY MCKEAN
Company Secretary 2001-01-01
NIGEL TIMOTHY MCKEAN
Director 1999-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MCKEAN
Director 1993-03-04 2008-04-18
BRIAN ANDREW RICHARD MCKEAN
Company Secretary 1993-03-04 2004-10-09
BRIAN ANDREW RICHARD MCKEAN
Director 1998-09-01 2004-10-09
STANISLAV SWIDERSKI
Director 1995-01-05 1998-09-01
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1993-03-02 1993-03-04
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1993-03-02 1993-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL TIMOTHY MCKEAN WOODLEY HOUSE LIMITED Company Secretary 2005-02-14 CURRENT 1989-08-03 Active
NIGEL TIMOTHY MCKEAN THE BECKET SCHOOL ROWING CLUB LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
NIGEL TIMOTHY MCKEAN THE BRUNEL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2007-05-02 CURRENT 2004-09-22 Active
NIGEL TIMOTHY MCKEAN CHOICES 4 LIFE LIMITED Director 2004-03-25 CURRENT 2004-03-25 Active
NIGEL TIMOTHY MCKEAN CHOICES FOR LIFE UK LIMITED Director 2002-05-29 CURRENT 2002-05-29 Active
NIGEL TIMOTHY MCKEAN WOODLEY HOUSE LIMITED Director 1999-03-08 CURRENT 1989-08-03 Active

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
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-03-25DIRECTOR APPOINTED MRS ANITA MCKEAN
2023-03-25DIRECTOR APPOINTED MRS ANITA MCKEAN
2023-03-02CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2022-02-09CESSATION OF WOODLEY HOUSE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL TIMOTHY MCKEAN
2022-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL TIMOTHY MCKEAN
2022-02-09PSC07CESSATION OF WOODLEY HOUSE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM 3rd Floor, Butt Dyke House, 33 Park Row Nottingham NG1 6EE England
2021-09-07RES15CHANGE OF COMPANY NAME 07/09/21
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM Woodley House Woodley Street Ruddington Nottingham. NG11 6EP
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01AR0119/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0119/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0119/02/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0119/02/13 ANNUAL RETURN FULL LIST
2012-02-22AR0119/02/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0119/02/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AR0119/02/10 ANNUAL RETURN FULL LIST
2010-05-24CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL TIMOTHY MCKEAN on 2009-10-01
2010-05-24CH01Director's details changed for Nigel Timothy Mckean on 2009-10-01
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-24363aReturn made up to 19/02/09; full list of members
2009-02-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-04AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-07363aReturn made up to 19/02/08; full list of members
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MCKEAN
2007-04-12363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-04-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-18225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-05-13363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-06363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-02-27363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-27363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-17288aNEW SECRETARY APPOINTED
2001-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-17363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-09-22AUDAUDITOR'S RESIGNATION
2000-09-21363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-09-28288aNEW DIRECTOR APPOINTED
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-25363sRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1998-09-17288bDIRECTOR RESIGNED
1998-09-17288aNEW DIRECTOR APPOINTED
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-04-09363aRETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-15363aRETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
1997-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-18363xRETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS
1996-05-20225ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/10/96
1996-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-03-31363xRETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS
1995-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1995-01-14288NEW DIRECTOR APPOINTED
1994-12-22395PARTICULARS OF MORTGAGE/CHARGE
1994-05-05363xRETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS
1993-10-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1993-05-11287REGISTERED OFFICE CHANGED ON 11/05/93 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ
1993-05-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to NM123 LTD 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 NM123 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-04-01 £ 414,242

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NM123 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 100
Cash Bank In Hand 2011-04-01 £ 53
Current Assets 2011-04-01 £ 1,202
Debtors 2011-04-01 £ 1,149
Secured Debts 2011-04-01 £ 19,033
Shareholder Funds 2011-04-01 £ 413,040

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NM123 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NM123 LTD
Trademarks
We have not found any records of NM123 LTD registering or being granted any trademarks
Income
Government Income

Government spend with NM123 LTD

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 0000-00-00 GBP £2,136 Agency Payments
Derby City Council 0000-00-00 GBP £2,136 Agency Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NM123 LTD 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 NM123 LTD 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 NM123 LTD 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.