N A C TRADING HOLDINGS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-26

View Document

16/06/2516 June 2025 Registered office address changed from C/O Begbies Traynor (Central) Llp, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP to Ground Floor Portland Street 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-06-16

View Document

08/01/258 January 2025 Registered office address changed from Unit 1 Spire Road Washington Tyne & Wear NE37 3ES United Kingdom to C/O Begbies Traynor (Central) Llp, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-01-08

View Document

05/07/245 July 2024 Statement of affairs

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

27/06/2327 June 2023 Appointment of Mr Stephen Pallas as a director on 2023-06-26

View Document

27/06/2327 June 2023 Appointment of Miss Lindsey Vickerson as a director on 2023-06-26

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/11/2224 November 2022 Satisfaction of charge 090665730007 in full

View Document

10/11/2210 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

08/11/228 November 2022 Termination of appointment of Wendy Ann Robson as a director on 2022-11-01

View Document

08/11/228 November 2022 Notification of Nac Group Holdings Limited as a person with significant control on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Mrs Margherita Pasquariello as a director on 2022-11-01

View Document

08/11/228 November 2022 Termination of appointment of Paul Robson as a director on 2022-11-01

View Document

08/11/228 November 2022 Cessation of Paul Robson as a person with significant control on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Mrs Lisa Jane Snaith as a director on 2022-11-01

View Document

02/11/222 November 2022 Registration of charge 090665730008, created on 2022-11-01

View Document

03/10/223 October 2022 Second filing for the notification of Paul Robson as a person with significant control

View Document

23/09/2223 September 2022 Second filing of Confirmation Statement dated 2022-06-16

View Document

23/09/2223 September 2022 Second filing of Confirmation Statement dated 2019-06-03

View Document

23/09/2223 September 2022 Second filing of Confirmation Statement dated 2020-06-02

View Document

23/09/2223 September 2022 Second filing of Confirmation Statement dated 2021-06-16

View Document

16/06/2216 June 2022 Confirmation statement made on 2022-06-02 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

28/07/2028 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

02/06/202 June 2020 02/06/20 Statement of Capital gbp 6387326

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090665730006

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090665730004

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090665730001

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090665730005

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090665730002

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090665730003

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090665730007

View Document

03/06/193 June 2019 Confirmation statement made on 2019-06-02 with updates

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090665730006

View Document

01/05/191 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

27/06/1827 June 2018 Notification of Paul Robson as a person with significant control on 2018-06-02

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBSON

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

07/06/187 June 2018 ADOPT ARTICLES 30/05/2018

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090665730005

View Document

31/05/1831 May 2018 STATEMENT BY DIRECTORS

View Document

31/05/1831 May 2018 31/05/18 STATEMENT OF CAPITAL GBP 7884356

View Document

31/05/1831 May 2018 STATEMENT BY DIRECTORS

View Document

31/05/1831 May 2018 REDUCE ISSUED CAPITAL 31/05/2018

View Document

31/05/1831 May 2018 REDUCE ISSUED CAPITAL 31/05/2018

View Document

31/05/1831 May 2018 SOLVENCY STATEMENT DATED 31/05/18

View Document

31/05/1831 May 2018 SOLVENCY STATEMENT DATED 31/05/18

View Document

31/05/1831 May 2018 31/05/18 STATEMENT OF CAPITAL GBP 6387326

View Document

18/05/1818 May 2018 ADOPT ARTICLES 01/05/2018

View Document

19/04/1819 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ROBSON / 28/03/2018

View Document

29/03/1829 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA JANE SNAITH / 06/09/2017

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN ROBSON / 28/03/2018

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090665730004

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM ANDERSON HOUSE SWAN SUITE BUSINESS & INNOVATION CENTRE, WEARFIELD SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 2TJ

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

03/05/173 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

14/06/1614 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

19/01/1619 January 2016 PREVEXT FROM 30/06/2015 TO 31/07/2015

View Document

24/08/1524 August 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090665730003

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090665730002

View Document

04/08/144 August 2014 ADOPT ARTICLES 30/07/2014

View Document

04/08/144 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/144 August 2014 COMPANY NAME CHANGED NAC TRADING LIMITED CERTIFICATE ISSUED ON 04/08/14

View Document

15/07/1415 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 10080000

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090665730001

View Document

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company