Company NameNASH Control Systems Limited
DirectorsDavid Milson Nash and Wendy Jane Nash
Company StatusActive
Company Number08113462
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr David Milson Nash
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(same day as company formation)
RoleControl Systems Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Carlton
Stockton-On-Tees
Cleveland
TS21 1DR
Director NameMrs Wendy Jane Nash
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(2 weeks after company formation)
Appointment Duration11 years, 9 months
RoleHead Of Administration
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Carlton
Stockton-On-Tees
Cleveland
TS21 1DR

Contact

Websitewww.nashcontrolsystems.co.uk/
Telephone01325 482956
Telephone regionDarlington

Location

Registered AddressThe Cottage
Carlton
Stockton-On-Tees
Cleveland
TS21 1DR
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishCarlton
WardWestern Parishes

Financials

Year2013
Net Worth£5,455
Cash£13,993
Current Liabilities£22,906

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

8 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
7 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Notification of David Milson Nash as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of David Milson Nash as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 July 2016Registered office address changed from 14 Stanhope Road North Darlington County Durham DL3 7AR to The Cottage Carlton Stockton-on-Tees Cleveland TS21 1DR on 14 July 2016 (1 page)
14 July 2016Registered office address changed from The Cottage Carlton Stockton-on-Tees Cleveland TS21 1DR England to The Cottage Carlton Stockton-on-Tees Cleveland TS21 1DR on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 14 Stanhope Road North Darlington County Durham DL3 7AR to The Cottage Carlton Stockton-on-Tees Cleveland TS21 1DR on 14 July 2016 (1 page)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Registered office address changed from The Cottage Carlton Stockton-on-Tees Cleveland TS21 1DR England to The Cottage Carlton Stockton-on-Tees Cleveland TS21 1DR on 14 July 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
4 July 2012Appointment of Mrs Wendy Jane Nash as a director (2 pages)
4 July 2012Appointment of Mrs Wendy Jane Nash as a director (2 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)