Company NameNestways Ltd
Company StatusActive
Company Number03705932
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harry Goldstein
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(3 weeks, 2 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Stanley Road
Salford
M7 4ES
Secretary NameMarsha Goldstein
NationalityBritish
StatusCurrent
Appointed25 February 1999(3 weeks, 2 days after company formation)
Appointment Duration25 years, 2 months
RoleSecretary
Correspondence Address30 Stanley Road
Salford
Manchester
M7 4ES
Director NameMr David Schleider
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(11 months after company formation)
Appointment Duration24 years, 3 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address90 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS
Director NameJoseph Schleider
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(11 months after company formation)
Appointment Duration24 years, 3 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Saint Albans Terrace
Gateshead
Tyne & Wear
NE8 4HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address15 Walker Terrace
Gateshead
Tyne & Wear
NE8 1EB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£135,327
Current Liabilities£60,392

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

26 October 1999Delivered on: 28 October 1999
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of all rents licence or tenancy fees payable on the property k/a 17 queen street neath west glamorgan.
Outstanding
6 September 1999Delivered on: 9 September 1999
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge-. Undertaking and all property and assets.
Outstanding
6 September 1999Delivered on: 9 September 1999
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 17 queen street neath port talbot.
Outstanding

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 12
(7 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 12
(7 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 12
(7 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 12
(7 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 12
(7 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 12
(7 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 12
(7 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 12
(7 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
20 March 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
1 March 2012Amended accounts made up to 28 February 2011 (4 pages)
1 March 2012Amended accounts made up to 28 February 2011 (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
22 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Joseph Schleider on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Joseph Schleider on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Harry Goldstein on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Harry Goldstein on 19 February 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 March 2009Return made up to 02/02/09; full list of members (5 pages)
5 March 2009Return made up to 02/02/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 March 2008Return made up to 02/02/08; full list of members (5 pages)
5 March 2008Return made up to 02/02/08; full list of members (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 February 2007Return made up to 02/02/07; full list of members (3 pages)
7 February 2007Return made up to 02/02/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 January 2006Return made up to 02/02/06; full list of members (8 pages)
25 January 2006Return made up to 02/02/06; full list of members (8 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
17 February 2005Return made up to 02/02/05; full list of members (8 pages)
17 February 2005Return made up to 02/02/05; full list of members (8 pages)
23 January 2004Return made up to 02/02/04; full list of members (8 pages)
23 January 2004Return made up to 02/02/04; full list of members (8 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 October 2003Return made up to 02/02/03; full list of members (8 pages)
15 October 2003Return made up to 02/02/03; full list of members (8 pages)
14 August 2003Registered office changed on 14/08/03 from: 14 castlefield avenue salford M7 4GQ (1 page)
14 August 2003Registered office changed on 14/08/03 from: 14 castlefield avenue salford M7 4GQ (1 page)
20 June 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
20 June 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
31 May 2002Return made up to 02/02/02; full list of members (9 pages)
31 May 2002Return made up to 02/02/02; full list of members (9 pages)
9 March 2001Return made up to 02/02/01; full list of members (7 pages)
9 March 2001Return made up to 02/02/01; full list of members (7 pages)
8 March 2001Ad 12/02/01--------- £ si 11@1=11 £ ic 1/12 (2 pages)
8 March 2001Ad 12/02/01--------- £ si 11@1=11 £ ic 1/12 (2 pages)
5 December 2000Accounts for a small company made up to 28 February 2000 (3 pages)
5 December 2000Accounts for a small company made up to 28 February 2000 (3 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
15 May 2000Return made up to 02/02/00; full list of members (6 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Return made up to 02/02/00; full list of members (6 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 30 stanley road salford M7 4ES (1 page)
9 March 1999Registered office changed on 09/03/99 from: 30 stanley road salford M7 4ES (1 page)
5 March 1999Registered office changed on 05/03/99 from: 39A leicester road salford manchester M7 4AS (1 page)
5 March 1999Registered office changed on 05/03/99 from: 39A leicester road salford manchester M7 4AS (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
2 February 1999Incorporation (14 pages)
2 February 1999Incorporation (14 pages)