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

NASCENT FORM LIMITED

1-3 CROSBY ROAD SOUTH, LIVERPOOL, MERSEYSIDE, L22 1RG,
Company Registration Number
04198451
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nascent Form Ltd
NASCENT FORM LIMITED was founded on 2001-04-11 and has its registered office in Merseyside. The organisation's status is listed as "Active - Proposal to Strike off". Nascent Form Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NASCENT FORM LIMITED
 
Legal Registered Office
1-3 CROSBY ROAD SOUTH
LIVERPOOL
MERSEYSIDE
L22 1RG
Other companies in L22
 
Filing Information
Company Number 04198451
Company ID Number 04198451
Date formed 2001-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 06:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NASCENT FORM 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 NASCENT FORM LIMITED

Current Directors
Officer Role Date Appointed
ROGER JOHN HARNDEN
Company Secretary 2001-04-11
ROGER JOHN HARNDEN
Director 2001-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN LOVELL VERINDER
Director 2001-12-01 2017-10-27
JONATHAN SEAL
Director 2006-05-26 2013-08-02
COLIN ZEE
Director 2001-04-11 2007-09-30
DAVID OLIVER
Director 2001-05-18 2005-06-01
DAVID JACKS
Director 2001-12-01 2005-02-03
PATRICIA DRAKES
Director 2001-12-01 2002-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN HARNDEN ENABLING NETWORK SYSTEM LIMITED Director 2008-06-02 CURRENT 2008-06-02 Dissolved 2016-05-24

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
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LOVELL VERINDER
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 12395.6
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 12395.6
2016-04-11AR0111/04/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 12395.6
2015-04-13AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04CH01Director's details changed for Dr Roger John Harnden on 2014-09-04
2014-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / DR ROGER JOHN HARNDEN / 04/09/2014
2014-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / DR ROGER JOHN HARNDEN / 04/09/2014
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 12395.6
2014-04-16AR0111/04/14 ANNUAL RETURN FULL LIST
2014-01-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SEAL
2013-04-12AR0111/04/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0111/04/12 ANNUAL RETURN FULL LIST
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-13AR0111/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-12AR0111/04/10 ANNUAL RETURN FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SEAL / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER JOHN HARNDEN / 12/04/2010
2010-02-09AA30/04/09 TOTAL EXEMPTION FULL
2009-04-28363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2008-05-19363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-10-23288bDIRECTOR RESIGNED
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-22363sRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-26363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-11-18288bDIRECTOR RESIGNED
2005-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-05-16363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-06-08RES04£ NC 10000/15000 02/12/
2004-06-08123NC INC ALREADY ADJUSTED 02/12/02
2003-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-06363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-12-11395PARTICULARS OF MORTGAGE/CHARGE
2002-05-02363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-04-1988(2)RAD 18/03/02--------- £ SI 93400@.1=9340 £ IC 200/9540
2002-03-26288aNEW DIRECTOR APPOINTED
2002-03-26288aNEW DIRECTOR APPOINTED
2002-03-26122CONVE 20/03/02
2002-03-26RES12VARYING SHARE RIGHTS AND NAMES
2002-03-26288aNEW DIRECTOR APPOINTED
2001-06-08RES04£ NC 200/10000 21/05/
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08123NC INC ALREADY ADJUSTED 21/05/01
2001-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NASCENT FORM 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 NASCENT FORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-11 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 257,451
Creditors Due After One Year 2012-04-30 £ 257,449
Creditors Due After One Year 2012-04-30 £ 257,449
Creditors Due After One Year 2011-04-30 £ 255,183
Creditors Due Within One Year 2013-04-30 £ 143,555
Creditors Due Within One Year 2012-04-30 £ 143,557
Creditors Due Within One Year 2012-04-30 £ 143,557
Creditors Due Within One Year 2011-04-30 £ 145,550

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 NASCENT FORM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 12,396
Called Up Share Capital 2012-04-30 £ 12,396
Called Up Share Capital 2012-04-30 £ 12,396
Called Up Share Capital 2011-04-30 £ 12,396
Debtors 2013-04-30 £ 43,285
Debtors 2012-04-30 £ 43,285
Debtors 2012-04-30 £ 43,285
Debtors 2011-04-30 £ 43,395
Tangible Fixed Assets 2013-04-30 £ 1,161
Tangible Fixed Assets 2012-04-30 £ 1,548
Tangible Fixed Assets 2012-04-30 £ 1,548
Tangible Fixed Assets 2011-04-30 £ 2,065

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NASCENT FORM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NASCENT FORM LIMITED
Trademarks
We have not found any records of NASCENT FORM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NASCENT FORM 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 (82990 - Other business support service activities n.e.c.) as NASCENT FORM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NASCENT FORM 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 NASCENT FORM 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 NASCENT FORM 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.